report fy 2017-18.pdf annual report 2017–2018 c o n t e n t s board of directors, etc notice and...
TRANSCRIPT
www.vscl.net.in
Annual Report 2017–2018
C O N T E N T S
Board of Directors, etc
Notice and Explanatory Statements
Directors‟ Report
Annexure to Directors‟ Report
Auditor‟s Report and Annexure to Auditor‟s Report
Balance Sheet, Profit & Loss Account and Cash Flow Statement
Significant Accounting Policies/Schedules/Notes to the financial statements/
Additional Information
VADIVARHE SPECIALITY CHEMICALS LIMITED
Gat No.204, Nashik-Mumbai Highway, Wadivarhe,
Tal-Igatpuri, Dist. Nashik – 422403, Maharashtra State
Phone – 02553 282205 Fax – 02553 282239 E-mail [email protected]
CIN: L24100MH2009PLC190516
Board of Directors
Mr. Sunil H. Pophale (DIN-00064412)
Mrs. Meena S. Pophale (DIN-00834085)
Mr. Ravindra K. Paranjpe (DIN-06816384) (Appointed on 02/05/2017)
Mr. Prasanna P. Rege (DIN-02795136) (Appointed on 02/05/2017)
Mrs. Uttara A. Kher (DIN-07805920) (Appointed on 02/05/2017)
Mr. Rahul D Asthana (DIN-00234247) (Appointed on 11/09/2017)
Mr. Pramod W Gajare (DIN-07932725) (Appointed on 11/09/2017)
Mr. Vasant P Jagtap (DIN-06904144) (Ceased to be Director w.e.f.
30/09/2017)
Factory and Registered Office at:
Gat No 204, Vadivarhe,
Nashik-Mumbai Highway,
Tal-Igatpuri, Dist-Nashik 422 403
Phone: 02553 282200
CIN No: L24100MH2009PLC190516
Website: www.vscl.net.in
E-mail: [email protected]
Bankers
Axis Bank Ltd
Mazda Tower, Trimbak Naka,
GPO Road,Opp. Zilha Parishad,
Nashik 422 001
Tel: 91 - 253-6627497/7422
Auditors
S R Rahalkar & Associates
1, Bhumi Exotica, A Wing,
Near Rathi Amrai, Swami Vivekanand Road,
Off. Gangapur Road, Nashik - 422 013
NOTICE IS HEREBY GIVEN THAT THE 9TH
ANNUAL GENERAL MEETING OF
VADIVARHE SPECIALITY CHEMICALS LIMITED WILL BE HELD ON THURSDAY,
AUGUST 02, 2018 AT 11:00 A.M. AT P-17, MIDC AMBAD, MUMBAI AGRA ROAD,
NASHIK, MAHARASHTRA 422010 TO TRANSACT THE FOLLOWING BUSINESS:
Ordinary Business:
1. To receive, consider and adopt the audited financial statements of the Company for the financial
year ended 31st March, 2018 together with the Board‟s Report and the Auditors‟ Report thereon.
2. To appoint a Director in place of Mr. Sunil Haripant Pophale (DIN: 00064412), who retires by
rotation and being eligible offers himself for re-appointment.
Special Business:
3. To consider and if thought fit, approve with or without modification(s) the following resolution as
an Ordinary Resolution.
“RESOLVED THAT pursuant to the provisions of Sections 152, 161 and other applicable
provisions, if any, of the Companies Act, 2013 (“the Act”) and the Companies (Appointment and
Qualification of Directors) Rules, 2014 (including any statutory modification(s) or re-enactment
thereof, for the time being in force), Mr. Rahul Durgaprasad Asthana (DIN: 00234247) who was
appointed as an Additional Independent Director in the meeting of the Board of Directors held on
September 11, 2017 and who holds office as such up to the date of this Annual General Meeting,
be and is, hereby appointed as Independent Director of the Company for a term of 5 years w.e.f.
September 11, 2017.
RESOLVED FURTHER THAT the Board be and is hereby authorized to do all such acts,
deeds, matters and things and to file necessary e-forms with the Registrar of Companies as may be
necessary to put this resolution to effect”
4. To consider and if thought fit, approve with or without modification(s) the following resolution as
a Special Resolution.
“RESOLVED THAT pursuant to Sections 2(54), 188, 196, 197, 198 and 203 read with
Schedule V and other applicable provisions of if any, of the Companies Act, 2013 (“the Act”),
The Companies (Appointment and Remuneration of Managerial Personnel) Rules,
2014(including any statutory modifications or re-enactment(s) thereof for the time being) consent
of the Members be and is hereby accorded for appointment and fixing of remuneration of Mr.
Pramod Waman Gajare as Executive Director (DIN:- 07932725) of Rs. 157496/- pm of the
Company liable to retire by rotation.”
“RESOLVED FURTHER THAT the Board of Directors, be and are hereby severally
authorised to sign and submit e-form MGT-14 and all relevant e-forms, documents, in respect of
aforesaid appointment with the Registrar of Companies and to do all such acts, deeds and things
as may be necessary or expedient in their entire discretion, for the purpose of giving effect to this
resolution and for matters connected therewith or incidental thereto.‟‟
The details of the terms of appointment and remuneration payable to Mr. Pramod Waman Gajare
are given below:
Tenure of
Remuneration
3 years with effect from 11th
September, 2017
Salary exclusive
of all allowances
Rs. 81350/- per month. The Executive Director shall be entitled to such
increment from time to time as the Board may by its discretion determine
Perquisites and
allowances in
addition to salary
A. House Rent Allowance: The Company will pay House Rent Allowance
of Rs. 16270/- per month to the Executive director.
B. Conveyance Allowance: The Company will pay Conveyance Allowance
of Rs. 30000/- per month to the Executive director.
C. Children Education Allowance: The Company will pay Children
Education Allowance of Rs. 200/- per month to the Executive director
D. Transport Allowance: The Company will pay Transport Allowance of
Rs. 1600/- per month to the Executive director.
E. Medical Allowance: The Company will pay Medical Allowance of Rs.
6779/- to the Executive director.
Any other benefits, facilities, allowance and expenses as may be allowed
under Company rules/schemes.
Notes: For the purpose of perquisites stated herein above, family means
spouse, dependent children and dependent parents of the appointee.
Perquisites shall be evaluated as per Income Tax Rule wherever applicable
and in the absence of any such rule, Perquisites shall be evaluated at actual
cost.
Retirement
Benefits
A. Gratuity payable shall be in accordance with the rules of the Companies
Act and Gratuity Rules.
B. Earned Leave on full pay and allowances as per the rules of the
Company, leave accumulated shall be encashable of Leave at the end of
the tenure, if any, will not be included in the computation of the ceiling
on perquisites.
Other benefits A. The Executive director shall be entitled to reimbursement of expenses
like Vehicle, Guest Entertainment, and Travelling Expenses actually and
properly incurred during the course of doing legitimate business of the
company.
B. The appointee shall be eligible for Housing, Education and Medical
Loan and other Loans or facilities as applicable in accordance with the
rules of the company and in compliance with the provisions of the
Companies Act, 2013.
C. The Executive Director shall be entitled to reimbursement of expenses
like Vehicle Reimbursement expense- Rs. 6500 pm, Leave Travel
Concession expense- Rs. 6779 p.m., Bonus Ex-gratia expense- Rs. 700/-
p.m., PF Company Contribution expense- Rs.9762/- p.m., and Gratuity-
Rs. 3911/- p.m.
Minimum
Remuneration
The aggregate of the remuneration and perquisites as aforesaid, in any
financial year, shall not exceed the limit set out under Sections 197 and 198
read with Schedule V and other applicable provisions of the Companies Act,
2013 or any statutory modifications or re-enactments thereof for the time
being in force, or otherwise as may be permissible at law.
Provided that where in any financial year, the Company has no profits or its
profits are inadequate, the Company shall pay the above salary and
allowances and provide the perquisites and other amenities as aforesaid to
the Executive Director as and by way of minimum remuneration, subject to
the applicable provisions of Schedule V of the Act and the approval of the
Central Government, if required, or any other approvals as may be required
under law.
“RESOLVED FURTHER THAT to give effect to this resolution the Board of Directors be and
are hereby authorised to do all the acts, deeds, matters and things as he may in his absolute
discretion deem necessary, proper or desirable and to settle any question, difficulty or doubt that
may arise in this regard and to sign and execute all necessary documents, applications, returns
and writings as may be necessary, proper, desirable or expedient.”
FOR VADIVARHE SPECIALITY CHEMICALS LIMITED
Sd/-
Mr. Sunil H. Pophale
Chairman and Executive Director
DIN: 00834085
Place : Mumbai
Date : May 30, 2018
Registered & Corporate Office:
Gat No. 204, Vadivarhe Igatpuri 422403
CIN: L24100MH2009PLC190516
Website: www.vscl.net.in
E-mail: [email protected]
NOTES:
1. The relative Explanatory Statement pursuant to the provisions of Section 102 of the Companies
Act, 2013, for the business set out under Item No. 3 and 4 of the Notice is annexed hereto.
2. A MEMBER ENTITLED TO ATTEND AND VOTE AT THE MEETINGS IS ENTITLED
TO APPOINT A PROXY OR PROXIES TO ATTEND AND VOTE ON A POLL ONLY,
INSTEAD OF HIMSELF/HERSELF AND A PROXY SO APPOINTED NEED NOT BE A
MEMBER OF THE COMPANY. THE PROXY FORM IN ORDER TO BE EFFECTIVE,
MUST BE DEPOSITED AT THE REGISTERED OFFICE OF THE COMPANY NOT
LESS THAN 48 HOURS BEFORE COMMENCEMENT OF THE MEETING. PROXIES
SUBMITTED ON BEHALF OF LIMITED COMPANIES, SOCIETIES, PARTNERSHIP
FIRMS, ETC. MUST BE SUPPORTED BY APPROPRIATE RESOLUTION/AUTHORITY,
AS APPLICABLE, ISSUED BY THE MEMBER ORGANIZATION.
A PERSON CAN ACT AS PROXY ON BEHALF OF MEMBERS NOT EXCEEDING
FIFTY (50) AND HOLDING IN THE AGGREGATE NOT MORE THAN 10% OF THE
TOTAL SHARE CAPITAL OF THE COMPANY. IN CASE A PROXY IS PROPOSED TO
BE APPOINTED BY A MEMBER HOLDING MORE THAN 10% OF THE TOTAL
SHARE CAPITAL OF THE COMPANY CARRYING VOTING RIGHTS, THEN SUCH
PROXY SHALL NOT ACT AS A PROXY FOR ANY OTHER PERSON OR
SHAREHOLDER.
3. An instrument appointing proxy is valid only if it is properly stamped as per the applicable law,
blank or incomplete, unstamped or inadequately stamped, undated proxies or proxies upon which
the stamps have not been cancelled will be considered as invalid. If the Company receives multiple
proxies for the same holding of a member, the proxy which is dated last will be considered as valid.
If such multiple proxies are not dated or they bear the same date without specific mention of time,
all such multiple proxies shall be treated as invalid
4. The proxy-holder shall prove his identity at the time of attending the meeting.
5. During the period beginning 24 hours before the time fixed for the commencement of the meeting
and ending with the conclusion of the meeting, a member would be entitled to inspect the proxies
lodged at any time during the business hours of the Company, provided that not less than three
days‟ notice in writing of the intention so to inspect is given to the Company.
6. The Register of Members and Share Transfer Books of the Company will remain closed from 26th
July 2018 to 02nd
August 2018, being both days inclusive.
7. Members holding shares in physical form are requested to notify immediately change of address,
transfer, demat request, E-mail id, if any, to the Registrars and Transfer Agents of the Company,
Adroit Corporate Services Private Limited, 17/20, Jaferbhoy Indl. Estate, Makwana Road, Marol
Naka, Andheri East, Mumbai -400059, quoting their Folio Number and those holding shares in
demat mode are requested to notify any change in address, Bank Details, E-mail id to their
respective depository participants and make sure that such changes are recorded by them.
8. Members/proxies are requested to bring their copies of Annual Report and duly filled
admission/attendance slip enclosed herewith along with the copies of annual report at the meeting
and produce the same at the entrance of the venue where the Annual General Meeting is being
held.
9. Corporate Members are requested to send a certified copy of the Board Resolution / Power of
Attorney authorizing their representative to attend and vote at the Annual General Meeting.
10. Members desirous of getting any information about the accounts and operations of the Company
are requested to send their query to the Registered Office well in advance so that the same may
reach the office at least seven days before the date of the meeting to enable the management to
keep the information required readily available at the meeting.
11. Members who hold shares in electronic form are requested to write their DP ID and client ID
numbers and those who hold shares in physical form are requested to write their folio number in
the attendance slip for attending the meeting to facilitate identification of membership at the
meeting.
12. The detail of Directors seeking appointment / re-appointment at this Annual General Meeting as
required under Regulation 36(3) of the SEBI (Listing Obligations and Disclosure Requirements)
Regulations, 2015 read with Secretarial Standards-2 is annexed hereto.
13. All documents referred to in the accompanying Notice are available for inspection at the Registered
Office of the Company during normal business hours on all days except Saturday, Sunday and
Public holidays, up to the date of the Annual General Meeting.
14. For the security and safety of the shareholders, no article/baggage including water bottles and tiffin
boxes will be allowed at the venue of the meeting. The members / attendees are strictly requested
not to bring any article / baggage, etc. at the venue of the meeting.
15. The Annual Report of your Company for the Financial Year 2017-18 is displayed on the website of
the Company i.e. www.vscl.net.in
16. Members are requested to register / update their E-mail address with the Company so as to receive
Annual Report and other communication electronically.
17. The notice of the AGM along with the Annual Report 2017-18 is being sent by electronic mode to
those members whose email-addresses are registered with the Company/Depositories, unless any
member has requested for a physical copy of the same. For members who have not registered their
email-address, physical copies are being sent by the permitted mode.
18. To support the „Green Initiative‟, the members who have not registered their email addresses are
requested to register the same with RTA/ Depositories.
19. The business set out in the notice will be transacted through remote e-voting system and the
instructions and other information relating to remote e-voting provided by Central Depository
Services Limited are given herein below in this Notice. In case of any queries or grievances in
connection with remote e-voting, the shareholders may write to the registered office address of the
Company.
20. In compliance with the provisions of Section 108 of the Companies Act, 2013 read with the
Companies (Management and Administration) Amendment Rules, 2014 Company is pleased to
provide the members to exercise their right to vote at 10th
Annual General Meeting of the Company
by electronic means through E-voting facility provided by National Securities Depository Limited
(NSDL).
21. In case of joint holders attending the Meeting, only such joint holder who is higher in the order of
names will be entitled to vote at the meeting.
22. Members seeking any information on the Accounts are requested to write to the Company, which
should reach the Company at least one week before the date of the Annual General Meeting so as
to enable the Management to keep the information ready. Replies will be provided only at the
Annual General Meeting.
23. All documents referred to in the accompanying Notice and the Explanatory Statement shall be open
for inspection at the Registered Office of the Company during (3.00 pm to 5.00 pm) on all working
days, upto and including the date of the Annual General Meeting of the Company.
EVOTING:
A. The instructions for e-voting are as under:
I. In compliance with provisions of Section 108 of the Companies Act, 2013, Rule 20 of the
Companies (Management and Administration) Rules, 2014 as amended by the Companies
(Management and Administration) Amendment Rules, 2015 and Regulation 44 of the Securities
and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations
2015, the Company is pleased to provide members facility to exercise their right to vote on
resolutions proposed to be considered at the Annual General Meeting (AGM) by electronic means
and the business may be transacted through e-Voting Services. The facility of casting the votes by
the members using an electronic voting system from a place other than venue of the AGM)
(“remote e-voting”) will be provided by National Securities Depository Limited (NSDL).
II. The facility for voting through the ballot paper shall be made available at the AGM premises and
only the members attending the meeting who have not cast their vote by remote e-voting shall be
able to exercise their at the meeting through ballot paper.
III. The members who have cast their vote by remote e-voting prior to the AGM may also attend the
AGM but shall not be entitled to cast their vote again.
IV. The e-voting period commences on July 29, 2018 (9:00 am) and ends on August 01, 2018 (5:00
pm). During this period members‟ of the Company, holding shares either in physical form or in
dematerialized form, as on the cut-off date of July 27, 2018, may cast their vote by remote e-
voting. The remote e-voting module shall be disabled by NSDL for voting thereafter. Once the
vote on a resolution is cast by the member, the member shall not be allowed to change it
subsequently.
V. The process and manner for remote e-voting are as under:
How do I vote electronically using NSDL e-Voting system?
The way to vote electronically on NSDL e-Voting system consists of “Two Steps” which are
mentioned below:
Step 1: Log-in to NSDL e-Voting system at https://www.evoting.nsdl.com/
Step 2: Cast your vote electronically on NSDL e-Voting system.
Details on Step 1 are mentioned below:
How to Log-in to NSDL e-Voting website?
1. Visit the e-Voting website of NSDL. Open web browser by typing the following URL:
https://www.evoting.nsdl.com/ either on a Personal Computer or on a mobile.
2. Once the home page of e-Voting system is launched, click on the icon “Login” which is available
under „Shareholders‟ section.
3. A new screen will open. You will have to enter your User ID, your Password and a Verification
Code as shown on the screen.
Alternatively, if you are registered for NSDL eservices i.e. IDEAS, you can log-in at
https://eservices.nsdl.com/ with your existing IDEAS login. Once you log-in to NSDL eservices
after using your log-in credentials, click on e-Voting and you can proceed to Step 2 i.e. Cast your
vote electronically.
4. Your User ID details are given below :
Manner of holding shares i.e. Demat
(NSDL or CDSL) or Physical
Your User ID is:
a) For Members who hold shares in
demat account with NSDL.
8 Character DP ID followed by 8 Digit
Client ID
For example if your DP ID is IN300***
and Client ID is 12****** then your
user ID is IN300***12******.
b) For Members who hold shares in
demat account with CDSL.
16 Digit Beneficiary ID
For example if your Beneficiary ID is
12************** then your user ID is
12**************
c) For Members holding shares in
Physical Form.
EVEN Number followed by Folio
Number registered with the company
For example if folio number is 001***
and EVEN is 101456 then user ID is
101456001***
5. Your password details are given below:
a) If you are already registered for e-Voting, then you can user your existing password to login and
cast your vote.
b) If you are using NSDL e-Voting system for the first time, you will need to retrieve the „initial
password‟ which was communicated to you. Once you retrieve your „initial password‟, you need
to enter the „initial password‟ and the system will force you to change your password.
c) How to retrieve your „initial password‟?
(i) If your email ID is registered in your demat account or with the company, your „initial password‟
is communicated to you on your email ID. Trace the email sent to you from NSDL from your
mailbox. Open the email and open the attachment i.e. a .pdf file. Open the .pdf file. The password
to open the .pdf file is your 8 digit client ID for NSDL account, last 8 digits of client ID for CDSL
account or folio number for shares held in physical form. The .pdf file contains your „User ID‟
and your „initial password‟.
(ii) If your email ID is not registered, your „initial password‟ is communicated to you on your postal
address.
6. If you are unable to retrieve or have not received the “ Initial password” or have forgotten your
password:
a) Click on “Forgot User Details/Password?”(If you are holding shares in your demat account
with NSDL or CDSL) option available on www.evoting.nsdl.com.
b) Physical User Reset Password?” (If you are holding shares in physical mode) option available
on www.evoting.nsdl.com.
c) If you are still unable to get the password by aforesaid two options, you can send a request at
[email protected] mentioning your demat account number/folio number, your PAN, your name
and your registered address.
7. After entering your password, tick on Agree to “Terms and Conditions” by selecting on the check
box.
8. Now, you will have to click on “Login” button.
9. After you click on the “Login” button, Home page of e-Voting will open.
Details on Step 2 are given below:
How to cast your vote electronically on NSDL e-Voting system?
1. After successful login at Step 1, you will be able to see the Home page of e-Voting. Click on e-
Voting. Then, click on Active Voting Cycles.
2. After click on Active Voting Cycles, you will be able to see all the companies “EVEN” in which
you are holding shares and whose voting cycle is in active status.
3. Select “EVEN” of company for which you wish to cast your vote.
4. Now you are ready for e-Voting as the Voting page opens.
5. Cast your vote by selecting appropriate options i.e. assent or dissent, verify/modify the number of
shares for which you wish to cast your vote and click on “Submit” and also “Confirm” when
prompted.
6. Upon confirmation, the message “Vote cast successfully” will be displayed.
7. You can also take the printout of the votes cast by you by clicking on the print option on the
confirmation page.
8. Once you confirm your vote on the resolution, you will not be allowed to modify your vote.
General Guidelines for shareholders
1 Institutional shareholders (i.e. other than individuals, HUF, NRI etc.) are required to send scanned
copy (PDF/JPG Format) of the relevant Board Resolution/ Authority letter etc. with attested
specimen signature of the duly authorized signatory(ies) who are authorized to vote, to the
Scrutinizer by e-mail to [email protected] with a copy marked to [email protected].
2. It is strongly recommended not to share your password with any other person and take utmost care
to keep your password confidential. Login to the e-voting website will be disabled upon five
unsuccessful attempts to key in the correct password. In such an event, you will need to go
through the “Forgot User Details/Password?” or “Physical User Reset Password?” option
available on www.evoting.nsdl.com to reset the password.
3. In case of any queries, you may refer the Frequently Asked Questions (FAQs) for Shareholders
and e-voting user manual for Shareholders available at the download section of
www.evoting.nsdl.com or call on toll free no.: 1800-222-990 or send a request at
VI. In case of any queries, you may refer the Frequently Asked Questions (FAQs) for Members and
remote e-voting user manual for Members available in the downloads section of
www.evoting.nsdl.com or call on toll free no.: 1800-222-990.
VII. If you are already registered with NSDL for remote e-voting then you can use your existing user
ID and password/PIN for casting your vote.
VIII. You can also update your mobile number and e-mail id in the user profile details of the folio
which may be used for sending future communication(s).
IX. The voting rights of members shall be in proportion to their shares of the paid up equity share
capital of the Company as on the cut-off date of July 27, 2018.
X. Any person, who acquires shares of the Company and become member of the Company after
dispatch of the notice and holding shares as of the cut-off date i.e. July 27, 2018, may obtain the
login ID and password by sending a request at [email protected] or RTA.
However, if you are already registered with NSDL for remote e-voting then you can use your
existing user ID and password for casting your vote. If you forgot your password, you can reset
your password by using “Forgot User Details/Password” option available on
www.evoting.nsdl.com or contact NSDL at the following toll free no.: 1800-222-990.
XI. A member may participate in the AGM even after exercising his right to vote through remote e-
voting but shall not be allowed to vote again at the AGM.
XII. A person, whose name is recorded in the register of members or in the register of beneficial
owners maintained by the depositories as on the cut-off date only shall be entitled to avail the
facility of remote e-voting as well as voting at the AGM through Ballot Paper.
XIII. Ms. Kumudini Bhalerao, Practising Company Secretary (Certificate of Practice Number 6690) has
been appointed as the Scrutiniser to scrutinise the e-voting process in a fair and transparent
manner. The Scrutiniser shall within a period not exceeding 3 working days from the conclusion
of the remote e-voting period unblock the votes in the presence of at least 2 witnesses not in the
employment of the Company and make a Scrutiniser‟s Report of the votes cast in favour or
against, if any, and forward it to the Chairman of the Company.
XIV. The Chairman shall, at the AGM, at the end of discussion on the resolutions on which voting is to
be held, allow voting with the assistance of scrutinizer, by use of “Ballot Paper” for all those
members who are present at the AGM but have not cast their votes by availing the remote e-voting
facility.
XV. The Scrutinizer shall after the conclusion of voting at the general meeting, will first count the
votes cast at the meeting and thereafter unblock the votes cast through remote e-voting in the
presence of at least two witnesses not in the employment of the Company and shall make, not
later than three days of the conclusion of the AGM, a consolidated scrutinizer‟s report of the total
votes cast in favour or against, if any, to the Chairman or a person authorized by him in writing,
who shall countersign the same and declare the result of the voting forthwith.
XVI. The Results declared alongwith the report of the Scrutinizer shall be placed on the website of the
Company www.vscl.net.in and on the website of NSDL immediately after the declaration of result
by the Chairman or a person authorized by him in writing. The results shall also be immediately
forwarded to the National Stock Exchange of India Limited, Mumbai.
Place: Mumbai
Date: May 30, 2018
ROUTE MAP
Landmark: Pandavleni Caves
EXPLANATORY STATEMENT PURSUANT TO SECTION 102 OF THE COMPANIES ACT,
2013
Item number 3:
The members of the Company are hereby informed that Mr. Rahul Durgaprasad Asthana (DIN:
00234247) was appointed as an Additional Independent Director of the Company in the meeting of the
Board held on 11th September, 2017, with immediate effect. Pursuant to the provisions of Section 161
of the Companies Act, 2013 read with the Articles of Association of the Company, he holds the office
upto the date of the Annual General Meeting. The Company has received a notice in writing from one
of its members proposing the candidature of Mr. Rahul Asthana for the office of Directorship pursuant
to Section 160 of the Companies Act, 2013. Also, the Company has received requisite Form „DIR 8‟
from Mr. Rahul Asthana, in terms of Section 164 (2) of the Companies Act, 2013 read with The
Companies (Appointment and Qualification of Directors) Rules, 2014, confirming his eligibility for
such appointment.
The brief profile covering the details of her qualification and experience, as required pursuant to SEBI
(Listing Obligations and Disclosure Requirements) Regulations, 2015, is annexed to this Notice.
Considering his experience and expertise, the Board recommends the appointment of Mr. Rahul
Asthana as an Independent Director of the Company, not liable to retire by rotation.
Further, pursuant to the provisions of the proviso to Section 152(5) of Companies Act, 2013, the
Board hereby reaffirms that in its opinion, Mr. Rahul Durgaprasad Asthana fulfils the conditions
specified in the Companies Act, 2013 for such appointment.
The Board of Directors recommends the passing of the resolution set forth under Item No. 3 of the
accompanying Notice for approval of the Members of the Company as an Ordinary Resolution.
None of the Directors, Key Managerial Personnel and / or their relatives, except Mr. Rahul
Durgaprasad Asthana are interested and / or concerned in passing of the resolution set forth under
Item no. 3
Item number 4:
The members of the Company are hereby informed that Mr. Pramod Gajare (DIN: 07932725) was
appointed as an Additional Director of the Company in the meeting of the Board held on 11th
September, 2017, with immediate effect. Pursuant to the provisions of Section 161 of the Companies
Act, 2013 read with the Articles of Association of the Company, he holds the office upto the date of
the Annual General Meeting. The Company has received a recommendation from Nomination and
Remuneration Committee and the Board proposing the appointment of Mr. Pramod Gajare for the
office of Directorship.
The details of the terms of appointment and remuneration payable to Mr. Pramod Gajare are given
below:
Tenure of
Remuneration
3 years with effect from 11th
September, 2017
Salary exclusive
of all allowances
Rs. 81350/- per month. The Executive Director shall be entitled to such
increment from time to time as the Board may by its discretion determine
Perquisites and
allowances in
addition to salary
F. House Rent Allowance: The Company will pay House Rent Allowance
of Rs. 16270/- per month to the Executive director.
G. Conveyance Allowance: The Company will pay Conveyance Allowance
of Rs. 30000/- per month to the Executive director.
H. Children Education Allowance: The Company will pay Children
Education Allowance of Rs. 200/- per month to the Executive director
I. Transport Allowance: The Company will pay Transport Allowance of
Rs. 1600/- per month to the Executive director.
J. Medical Allowance: The Company will pay Medical Allowance of Rs.
6779/- to the Executive director.
Any other benefits, facilities, allowance and expenses as may be allowed
under Company rules/schemes.
Notes: For the purpose of perquisites stated herein above, family means
spouse, dependent children and dependent parents of the appointee.
Perquisites shall be evaluated as per Income Tax Rule wherever applicable
and in the absence of any such rule, Perquisites shall be evaluated at actual
cost.
Retirement
Benefits
C. Gratuity payable shall be in accordance with the rules of the Companies
Act and Gratuity Rules.
D. Earned Leave on full pay and allowances as per the rules of the
Company, leave accumulated shall be encashable of Leave at the end of
the tenure, if any, will not be included in the computation of the ceiling
on perquisites.
Other benefits D. The Executive director shall be entitled to reimbursement of expenses
like Vehicle, Guest Entertainment, and Travelling Expenses actually and
properly incurred during the course of doing legitimate business of the
company.
E. The appointee shall be eligible for Housing, Education and Medical
Loan and other Loans or facilities as applicable in accordance with the
rules of the company and in compliance with the provisions of the
Companies Act, 2013.
F. The Executive Director shall be entitled to reimbursement of expenses
like Vehicle Reimbursement expense- Rs. 6500 pm, Leave Travel
Concession expense- Rs. 6779 p.m., Bonus Ex-gratia expense- Rs. 700/-
p.m., PF Company Contribution expense- Rs.9762/- p.m., and Gratuity-
Rs. 3911/- p.m.
Minimum
Remuneration
The aggregate of the remuneration and perquisites as aforesaid, in any
financial year, shall not exceed the limit set out under Sections 197 and 198
read with Schedule V and other applicable provisions of the Companies Act,
2013 or any statutory modifications or re-enactments thereof for the time
being in force, or otherwise as may be permissible at law.
Provided that where in any financial year, the Company has no profits or its
profits are inadequate, the Company shall pay the above salary and
allowances and provide the perquisites and other amenities as aforesaid to
the Executive Director as and by way of minimum remuneration, subject to
the applicable provisions of Schedule V of the Act and the approval of the
Central Government, if required, or any other approvals as may be required
under law.
Also, the Company has received requisite Form „DIR 8‟ from Mr. Pramod Gajare, in terms of Section
164 (2) of the Companies Act, 2013 read with The Companies (Appointment and Qualification of
Directors) Rules, 2014, confirming his eligibility for such appointment.
The brief profile covering the details of his qualification and experience, as required pursuant to SEBI
(Listing Obligations and Disclosure Requirements) Regulations, 2015, is annexed to this Notice.
Considering his experience and expertise, the Board recommends the appointment of Mr. Pramod
Gajare as an Executive Director of the Company, liable to retire by rotation.
Further, pursuant to the provisions of the proviso to Section 152(5) of Companies Act, 2013, the
Board hereby reaffirms that in its opinion, Mr. Pramod Gajare fulfils the conditions specified in the
Companies Act, 2013 for such appointment.
The Board of Directors recommends the passing of the resolution set forth under Item No. 4 of the
accompanying Notice for approval of the Members of the Company as a Special Resolution.
None of the Directors, Key Managerial Personnel and / or their relatives, except Mr. Pramod Gajare
are interested and / or concerned in passing of the resolution set forth under Item no. 4
However in the event of inadequacy of profits, during the tenure of Mr. Vasant Pratap Jagtap, the
referred remuneration shall be allowed in compliance of the provisions of Schedule V and the same
shall in no event exceed the limits approved by way of resolution proposed under Item No.-3 and in
the event of continuation of inadequacy of profits for a continuous period of 3 years, the same shall be
subject to review by shareholders.
A detailed statement as per the requirement of the provisions of Section II of part II of Schedule V has
been annexed with the notice.
Particulars of Director seeking Appointment/Re-appointment at the ensuing Annual General
Meeting as per Secretarial Standard – 2 prescribed for & Regulation 36 of SEBI (Listing
Obligation &Disclosure Requirement), 2015 prescribed for General Meetings.
Names of the Directors Mr. Sunil H. Pophale Mr. Rahul Asthana Mr. Pramod Gajare
Type Director Independent Director Director
Age 61 65 56
Date of Birth 01/08/1956 18/02/1953 20/04/1962
Date of Appointment 23/02/2009 11/09/2017 11/09/2017
Experience in functional area 35 Years 38 Years 30 Years
Qualification B-Tech M B A B.Sc Chem
Terms and Conditions of
Appointment & Last
Remuneration
Retire by rotation
12 Lakh PA
5 Years, No
Remuneration, Only
Sitting Fees
Retire by rotation
19 Lakh PA
Directorship in other Companies
(Public Limited Companies)
(excluding foreign and private
companies)
Nil 5 (Five) Nil
Membership of Committees of
other Public Companies
(Audit Committee /Nomination
Remuneration
Committee/Stakeholders
Relationship Committee)
Nil Total 5 Committees Nil
No. of Shares held in the
company 78,97,625 Nil Nil
First Appointment by the Board 23/02/2009 11/09/2017 11/09/2017
Relationship with other Director,
Manager & KMP
Except Mrs. Meena
Pophale no other
Director/KMP is
interested in the
resolution
The said Director is
not related to any
other Director in the
Board of the
Company.
The said Director is
not related to any
other Director in the
Board of the
Company.
Board Meetings attended (F.Y.
2017-18) 11 3 3
Shareholding of Non-executive
directors N.A NIL N.A.
FORM NO. MGT-11
Proxy Form
[Pursuant to Section 105(6) of the Companies Act, 2013 and Rule 19(3) of the
Companies (Management and Administration) Rules, 2014]
CIN : L24100MH2009PLC190516
Name of the Company : Vadivarhe Speciality Chemicals Limited
Regd. Office : Gat No. 204, Vadivarhe Igatpuri 422403
Email : [email protected]
Website : www.vscl.net.in
Phone : +91 2553 282200
Fax : 022 26740371
Name of the Member(s):
Registered Address:
E-mail Id:
Folio No:
I / We, being the Member(s) of shares of the above named company, hereby appoint:
1. (Name):____________________________Address:___________________________________
__ E-Mail ID___________________________ Signature _____________________ or failing
him;
2. (Name):____________________________Address:___________________________________
__ E-Mail ID___________________________ Signature _____________________ or failing
him;
3. (Name):____________________________Address:___________________________________
__ E-Mail ID___________________________ Signature _____________________ or failing
him;
as my / our proxy to attend and vote (on a poll) for me / us and on my / our behalf at the Ninth Annual
General Meeting of the Company, to be held on Thursday August 02, 2018 at 11:00 a.m. at The
Gateway Hotel Ambad Nashik situated at P-17, MIDC Ambad, Mumbai Agra Road, Nashik,
Maharashtra 422010 and at any adjournment thereof in respect of such resolutions as are indicated
below:
Sr. No. Resolutions For Against
Ordinary Business:
1.
To receive, consider and adopt the audited financial
statements of the Company for the financial year ended
31st March, 2018 together with the Board‟s Report and
the Auditors‟ Report thereon.
2.
To appoint a Director in place of Mr. Sunil Haripant
Pophale (DIN: 00064412), who retires by rotation and
being eligible offers himself for re-appointment.
Special Business:
3. To appoint Mr. Rahul Durgaprasad Asthana (DIN:
00234247) as an Independent Director of the Company.
4. To appoint Mr. Pramod Waman Gajare (DIN: 07932725)
as an Executive Director of the Company and fix his
remuneration.
Signed this _____ day of ___________, 2018
Signature of the Shareholder ___________________
Signature of Proxy holder(s) ____________________
Note:
(1) This form of Proxy in order to be effective should be duly completed and deposited at the
Registered Office of the Company, not less than 48 (forty eight) hours before the
commencement of the meeting.
(2) A Proxy need not be a member of the Company. A person can act as a proxy on behalf of a
member or members not exceeding 50 and holding in the aggregate not more than 10% of the
total share capital of the Company carrying voting rights. A member holding more than 10%
of the total share capital of the Company carrying voting rights may appoint a single person as
proxy and such person shall not act as a proxy for any other person or shareholder.
Please affix the
Revenue
Stamp of Re.1
9th
ANNUAL GENERAL MEETING
Please fill this attendance slip and hand it over at the entrance of the venue of the meeting.
Name of the Shareholder
Address
No. of Shares Held
Registered Folio No.
I certify that I am an authorized representative for the above named shareholder of the Company. I
hereby record my presence at the Ninth Annual General Meeting of Vadivarhe Speciality Chemicals
Limited on Thursday August 02, 2018 at situated at P-17, MIDC Ambad, Mumbai Agra Road,
Nashik, Maharashtra 422010.
____________________________________ _________________________________
Name of the Member / Proxy (in block letters) Signature of the Member / Proxy
Notes:
1. Only Members / Proxy holder can attend the Meeting
2. Members/proxies are requested to bring the duly completed Attendance Slip with them, and hand
it over at the entrance, affixing their signature on the slip.
ANNEXURE TO NOTICE
STATEMENT CONTAINING REQUIRED INFORMATION AS PER PART II, POINT IV OF
SECTION II OF SCHEDULE V OF THE COMPANIES ACT, 2013
I. General Information:-
(1) Nature of Industry: - Manufacturing of Organic, Speciality Chemicals & Intermediates
(2) Date or Expected date of Commencement of Commercial Production:- 23.03.2009
(3) In case of new companies, expected date of commencement of activities as per project approved
by financial Institution appearing in the prospectus: - Not Applicable
(4) Financial Performance based on given indicators
The Company‟s Gross Income for the financial year ended March 31, 2018 declined to Rs.
25,94,44,871 from Rs. 35,37,28,223 in last year. The decline in gross income of the company is on
account of non-receipt of repeated export requisitions from one of the Foreign Customer in the last
year.
The operating profit (PBT) of the Company decreased to Rs 2,16,98,731 from Rs. 9,45,63,980.
The brief statement indicating our profit related figures is given below:
(Amt. in Rs.)
Particulars 2017-18 2016-17
Total Income 25,94,44,871 35,37,28,223
Less: Expenditure and
Depreciation
23,83,67,462 26,61,75,707
Prior Period Items 6,21,322 70,11,464
Profit Before Tax (PBT) 2,16,98,731 9,45,63,980
Less: Tax 66,31,997 1,58,63,355
Deferred Tax Assets (25,92,768) 1,85,93,730
Profit After Tax (PAT) 1,76,59,502 6,01,06,895
(5) Export Performance and Net Foreign Exchange Collaborations: - Earning in foreign currency on
cash Basis as mentioned below:-
(Amt. in Rs.)
Particulars 2017-18 2016-17
FOB value of Exports 3,90,71,898 17,14,30,738
Foreign Exchange Collaborations:- NIL
6) Foreign Investments or Collaborations, if any-N.A.
II. Information about the appointee
a) Mr. Pramod Waman Gajare
1. Background Detail
Age Designation Qualification
56
Years
Executive Director BSc Organic
Experience
Mr. Pramod Gajare has a vast experience of more than 30 years in manufacturing of Organic,
Speciality Chemicals & Intermediate. He is also having experience in Research & Development of
new products and in Process Development.
2. Past Remuneration:-
Year Salary Perquisites Total
2015-16 17,17,541 0 17,17,541
2016-17 18,89,953 0 18,89,953
3. Recognition or awards:- Not Applicable
4. Job profile and his suitability: - Mr. Pramod Waman Gajare is an Executive Director of the
Company. He looks after the production, quality control and research and development of the
Company
5. Remuneration proposed: - The terms of remuneration proposed are detailed in the Resolution.
6. Comparative remuneration profile with respect to industry, size of the company, profile of the
position and person (in case of expatriates the relevant details would be with respect to the country
of his origin):- For the responsibility shouldered by Mr. Pramod Waman Gajare, Director of the
Company in driving the Company‟s growth plans, the remuneration paid to him is commensurate
and compares favorably with the Compensations paid to the business heads of liked sized and
similarly positioned businesses.
7. Pecuniary relationship directly or indirectly with the company, or relationship with the managerial
personnel, if any:- NA
III. Other Information:
1. Reasons of loss or inadequate profits
The revenue during the year under review has declined due to non-receipt of export orders non-
receipt of repeated from one of the Foreign Customer in the last year. Due to the decrease in
revenue, the company has inadequate profits to meet the proposed remuneration out of profits,
some times.
2. Steps taken or proposed to be taken for improvement
We are in process of increasing our capacity to bring economies of scale to our business and
will certainly boost our profitability. Company has developed new products and getting good
sales orders in current year.
3. Expected increase in productivity and profits in measurable terms
We as such cannot quantify the increase in profits in coming year but definitely will increase as
compare to previous year as Company has developed new product which has a good market.
IV. Disclosures:
The Remuneration package of the managerial personnel has been provided in the notice.
CERTIFIED TRUE COPY
By order of the Board of Directors
FOR VADIVARHE SPECIALITY CHEMICALS LIMITED
Sd/-
Mr. Sunil H. Pophale
Chairman and Executive Director
Date: May 30, 2018
Place: Mumbai
DIRECTORS‟ REPORT
OF
VADIVARHE SPECIALITY CHEMICALS LIMITED
FOR THE FINANCIAL YEAR 2017-18
To
The Members,
Vadivarhe Speciality Chemicals Limited
Your Directors have pleasure in presenting the 9th
Annual Report of the Company together with
the Audited Statement of Accounts for the year ended 31st March, 2018.
1. FINANCIAL STATEMENTS & RESULTS:
a. Financial Results
The Company's performance during the year ended 31st March, 2018 as compared to
the previous financial year, is summarized below:
Particulars For the financial year
ended
31st March, 2018
For the financial year
ended
31st March, 2017
Income 259,444,871 353,728,223
Less: Expenses 238,367,462 266,175,707
Prior Period Income 621,322 7,011,464
Profit/ (Loss) before tax 2,16,98,731 9,45,63,980
Less: Provision for tax 52,26,318 1,92,80,508
Deferred Tax Expense/(Benefits) (25,92,768) 1,85,93,730
MAT Credit entitlement 0 (38,51,643)
MAT Credit Utilized 8,02,196 0
Income Tax of earlier years w/off 6,03,483 4,34,490
Exception Income 0 0
Exception expenditure 0 0
Profit after Tax 1,76,59,502 6,01,06,895
APPROPRIATION
Interim Dividend 0 0
Final Dividend 0 0
Tax on distribution of dividend 0 0
Transfer of General Reserve 0 0
Balance carried to Balance sheet 1,76,59,502 6,01,06,895
OPERATIONS:
This is the Ninth year of operation and your Company has achieved net sales of Rs. 25.94
Crores and Profit after tax Rs. 1.76 Crores.
DESCRIPTION OF THE COMPANY‟S WORKING DURING THE YEAR/
STATE OF COMPANY‟S AFFAIR:
We are pleased to inform you that the Company has got listed with the NSE on the SME
segment on June 02, 2017. We came up with the public issue of 34,44,000 Equity Shares
of Rs. 10/-each for a cash price of Rs. 42/- each (including a premium of Rs. 32/- per
share). The issue was welcomed by the public and was oversubscribed.
REVIEW OF BUSINESS OPERATIONS AND FUTURE PROSPECTS
Your Directors wish to present the details of Business operations done during the
year under review:
a. Production and Profitability
Company is always taking efforts to increase its productivity and use maximum
production capacity to increase its profitability.
b. Marketing and Market environment
No significant changes in Market environment in API and Intermediates.
c. Future Prospects including constraints affecting due to Government policies
There are no significant changes in Government policies in API and Intermediates.
b. DIVIDEND
Considering the growth prospects and in order to conserve resources your Directors have
not recommended any dividend for the year ended 31st March, 2018.
c. REPORT ON PERFORMANCE OF SUBSIDIARIES, ASSOCIATES AND JOINT
VENTURE COMPANIES:
During the year under review, your Company did not have any subsidiary, associate and
joint venture company.
d. DEPOSITS
The Company has not accepted or renewed any amount falling within the purview of
provisions of Section 73 of the Companies Act 2013 (“the Act”) read with the Companies
(Acceptance of Deposit) Rules, 2014 during the year under review. Hence, the requirement for
furnishing of details relating to deposits covered under Chapter V of the Act or the details of
deposits which are not in compliance with the Chapter V of the Act is not applicable.
e. LOANS FROM DIRECTORS
During the financial year under review, the Company has borrowed the following amount(s)
from Directors and the respective director has given a declaration in writing to the Company to
the effect that the amount is not being given out of funds acquired by him by borrowing or
accepting loans or deposits from others. Accordingly, the following amount(s) is /are excluded
from the definition of Deposit as per Rule 2(1)(c)(viii) of the Companies (Acceptance of
Deposits) Rules, 2014:-
Name of Director giving loan Amount borrowed
during 2017-18
Mr. Sunil Haripant Pophale Rs. 2,14,61,000
f. PARTICULAR OF CONTRACTS OR ARRANGEMENT WITH RELATED
PARTIES
All transactions/contracts/arrangements entered into by the Company with related
party(ies) as defined under the provisions of Section 2(76) of the Companies Act, 2013,
during the financial year under review were in ordinary course of business and on an
arm‟s length basis. Further, none of these contracts / arrangements / transactions with
related parties could be considered material in nature as per the thresholds given in Rule
15(3) of the Companies (Meetings of Board and its Powers) Rules, 2014 and hence no
disclosure is required to be given in this regard.
g. CONSERVATION OF ENERGY, TECHNOLOGY ABSORPTION AND
FOREIGN EXCHANGE EARNINGS AND OUTGO:
The particulars as required under the provisions of Section 134(3)(m) of the Companies
Act, 2013 read with Rule 8 of the Companies (Accounts) Rules, 2014 in respect of
conservation of energy, technology absorption, foreign exchange earnings and outgo etc.
are furnished in Annexure I which forms part of this Report.
h. EXTRACT OF ANNUAL RETURN:
Pursuant to the provisions of Section 134(3)(a) of the Companies Act, 2013, Extract of the
Annual Return for the financial year ended 31st March, 2018 made under the provisions of
Section 92(3) of the Act is attached as Annexure II which forms part of this Report.
i. PARTICULARS OF INVESTMENTS, LOANS, GUARANTEES AND
SECURITIES:
Full particulars of investments, loans, guarantees and securities covered under Section
186 of the Companies Act 2013 provided during the financial year under review has been
furnished in Note „N‟ of the Notes to Accounts which forms part of the financials of the
Company.
j. DISCLOSURES UNDER SECTION 134(3)(l) OF THE COMPANIES ACT, 2013:
Except as disclosed elsewhere in this report, no material changes and commitments which
could affect the Company‟s financial position have occurred between the end of the
financial year of the Company and date of this report.
k. DISCLOSURE OF INTERNAL FINANCIAL CONTROLS
The Internal Financial Controls with reference to financial statements as designed and
implemented by the Company are adequate. During the year under review, no material or
serious observation has been received from the Statutory Auditors of the Company for
inefficiency or inadequacy of such controls.
2. MATTERS RELATED TO DIRECTORS AND KEY MANAGERIAL PERSONNEL
a) Board of Directors & Key Managerial Personnel
The changes in Directorship of the Company during the year under review are as stated
below:
i. Appointment
Mr. Ravindra K Paranjpe, Mr. Prasanna P Rege, and Mrs. Uttara A Kher were
appointed as Independent Director of the Company w.e.f 2nd
May, 2017.
Mr. Rahul D Asthana appointed as Additional Independent Director of the
Company w.e.f 11th September, 2017.
Mr. Pramod W Gajare appointed as Additional Director of the Company w.e.f
11th September, 2017
ii. Resignation
Mr. Vasant P Jagtap, Executive Director resigned from the office w.e.f 30th September,
2017.
iii. Retirement by rotation
As per the provisions of Section 152 of the Companies Act, 2013, Mr. Sunil H.
Pophale (DIN- 00064412) Directors of the Company retire by rotation at the ensuing
Annual General Meeting and being eligible, offers himself for re-appointment.
b) Declaration by Independent Directors:
During the financial year under review, declarations were received from all Independent
Directors of the Company that they satisfy the “Criteria of Independence” as defined under
Regulation 16(b) of SEBI (Listing Obligations and Disclosure Requirements) Regulations,
2015 read with the provisions of Section 149(6) of the Companies Act, 2013, the Schedules
and Rules framed there under.
l. DISCLOSURES RELATED TO BOARD, COMMITTEES AND POLICIES
(a) Board Meetings:
The Board of Directors met 11 times during the financial year ended 31st March, 2018 in
accordance with the provisions of the Companies Act, 2013 and rules made thereunder.
The details of the same are as mentioned under:-
The Company has complied with the applicable Secretarial Standards in respect of all the
above Board meetings.
(b) Audit Committee:
The Audit Committee of Directors was constituted pursuant to the provisions of Section
177 of the Companies Act, 2013. The composition of the Audit Committee is in
conformity with the provisions of the said section. The Audit Committee comprises of:
Mr. Prasanna Prabhakar Rege Independent Director
Mr. Ravindra Paranjpe Independent Director
Mrs. Uttara Kher Independent Director
The scope and terms of reference of the Audit Committee have been framed in
accordance with the Act and the Listing Agreement entered into with the Stock
Exchanges read with the SEBI (Listing Obligations and Disclosure Requirements)
Regulations, 2015.
Mr. Jayesh Bhagwati Prasad Vaishnav, the Company Secretary of the Company acts as
the Secretary of the Audit Committee.
During the year under review, the Board of Directors of the Company had accepted all
the recommendations of the Committee.
(c) Nomination and Remuneration Committee:
The Nomination and Remuneration Committee of Directors as constituted by the Board
of Directors of the Company in accordance with the requirements of Section 178 of the
Companies Act, 2013.
The composition of the committee is as under:
Mr. Prasanna Prabhakar Rege Independent Director
Mr. Ravindra Paranjpe Independent Director
Mrs. Uttara Kher Independent Director
The Board has in accordance with the provisions of sub-section (3) of Section 178 of the
Companies Act, 2013, formulated the policy setting out the criteria for determining
qualifications, positive attributes, independence of a Director and policy relating to
remuneration for Directors, Key Managerial Personnel and other employees.
Mr. Jayesh Bhagwati Prasad Vaishnav, the Company Secretary of the Company acts as
the Secretary of the Nomination and Remuneration Committee.
The Remuneration Policy is attached as Annexure III
(d) Stakeholders Relationship Committee:
During the year under review, pursuant to Section 178 of the Companies Act, 2013, the
Board of Directors of the Company has constituted the Stakeholder‟s Relationship
Committee, comprising of the following members:
Mr. Prasanna Prabhakar Rege Independent Director
Mr. Ravindra Paranjpe Independent Director
Mrs. Uttara Kher Independent Director
Mr. Jayesh Bhagwati Prasad Vaishnav, the Company Secretary of the Company acts as
the Secretary of the Stakeholders' Relationship Committee.
(e) Vigil Mechanism:
Pursuant to the provisions of Section 177(9) of the Companies Act, 2013 read with Rule 7
of the Companies (Meetings of Board and its Powers) Rules, 2014, a listed Company and
every such class of companies as prescribed thereunder are required to frame a Vigil
Mechanism to provide a mechanism which ensures adequate safeguards to employees and
Directors from any victimization on raising of concerns of any violations of legal or
regulatory requirements, incorrect or misrepresentation of any, financial statements and
reports, etc.
However, the said provisions were not applicable to the Company till 31st March, 2017.
Further, the Company has listed its Equity shares on the SME platform of the Bombay
Stock Exchange w.e.f 07th August, 2017 pursuant to which the Vigil mechanism policy
has become applicable. The Company has framed an appropriate Vigil mechanism policy
and further re-affirms that the Company is committed to adhere to the highest standards of
ethical, moral and legal conduct of business operations.
(f) Risk Management Policy:
The Board of Directors of the Company has designed Risk Management Policy and
Guidelines to avoid events, situations or circumstances which may lead to negative
consequences on the Company's businesses, and define a structured approach to manage
uncertainty and to make use of these in their decision making pertaining to all business
divisions and corporate functions. Key business risks and their mitigation are considered
in the annual/strategic business plans and in periodic management reviews.
(g) Annual Evaluation of Directors, Committee and Board:
The Board has carried out an annual performance evaluation of its own performance, and
of the Directors individually, as well as the evaluation of all the committees i.e. Audit,
Nomination and Remuneration, Stakeholders Relationship, Committee of Directors,
Corporate Social Responsibility Committee.
The Board adopted a formal evaluation mechanism for evaluating its performance and as
well as that of its Committees and individual directors, including the Chairman of the
Board. The exercise was carried out by feedback survey from each Directors covering
Board functioning such as composition of Board and its Committees, experience and
competencies, governance issues etc. Separate Exercise was carried out to evaluate the
performance of individual directors including the Chairman of the Board who were
evaluated on parameters such as attendance, contribution at the meeting etc.
(h) Management Discussion & Analysis:
A separate report on Management Discussion & Analysis is appended to this Annual
Report as an Annexure IV and forms part of this Directors‟ Report.
a. CORPORATE SOCIAL RESPONSIBILITY POLICY:
As per the provisions of Section 135 of the Act read with Companies (Corporate Social
Responsibility Policy) Rules, 2014, the Board of Directors has constituted a Corporate
Social Responsibility (CSR) Committee consisting of following members:
Mr. Sunil Haripant Pophale (Chairman & Executive Director)
Mrs. Meena Sunil Pophale (Whole time Director)
Ms. Uttara Kher (Independent Director)
The Board of Directors of the Company has approved CSR Policy based on the
recommendation of the CSR Committee and the Company spent 16,27,260/- (Sixteen
Lakhs Twenty Seven Thousand Two hundred and Sixty Only) towards CSR activities in
Financial Year 2017-18. The contents of the CSR policy and initiatives taken by the
Company on Corporate Social Responsibility during the year 2017-18 is attached as
Annexure V to this Report.
The CSR Policy of the Company is available on the Company‟s web-site and can be
accessed in the link www.vscl.net.in
3. AUDITORS AND REPORTS
The matters related to Auditors and their Reports are as under:
a. OBSERVATIONS OF STATUTORY AUDITORS ON ACCOUNTS FOR THE
YEAR ENDED 31ST
MARCH 2018:
M/s S.R. Rahalkar & Associates, Chartered Accountant holds office till the conclusion of
Annual General Meeting to be held for the Financial Year 31st March, 2019.
The observations / qualifications / disclaimers made by the Statutory Auditors in their
report for the financial year ended 31st March 2018 read with the explanatory notes
therein are self-explanatory and therefore, do not call for any further explanation or
comments from the Board under Section 134(3) of the Companies Act, 2013.
b. SECRETARIAL AUDITOR:
The Board has appointed M/s Makarand M. Joshi and Co., Practicing Company
Secretaries, to conduct the Secretarial Audit of the Company for the financial year 2017-
18, as required under Section 204 of the Companies Act, 2013 and Rules thereunder. The
secretarial audit report for financial year 2017-18 forms part of the Directors Report as
„Annexure VI‟.
The Secretarial Audit Report does not contain any qualification, reservation, adverse
remark or disclaimer except the following-
The disclosure under Regulation 7(2) of SEBI (Prohibition of Insider Trading)
Regulations, 2015 was filed in delay with the Stock exchange.
The replies of the Board of Directors to the comments of Statutory Auditors in Auditor‟s
Report are as follows:-
The disclosure as per Regulation 7(2) under SEBI (Prohibition of Insider Trading)
Regulations, 2015 was belatedly filed. The said delay was due to inadvertence.
c. INTERNAL AUDITOR:
M/s Bhalchandra D Karve & Associates were appointed as the Internal Auditor of the
Company for the financial year 2017-18 based on the recommendation of the Audit
Committee of the Company.
4. INSURANCE
All the insurable interests of your Company including properties, equipment, stocks etc. are
adequately insured.
5. OTHER DISCLOSURES
Other disclosures as per provisions of Section 134 of the Act read with Companies (Accounts)
Rules, 2014 are furnished as under:
a. DISCLOSURE OF ORDERS PASSED BY REGULATORS OR COURTS OR
TRIBUNAL
No orders have been passed by any Regulator or Court or Tribunal which can have impact on
the going concern status and the Company‟s operations in future.
b. DIRECTOR‟S RESPONSIBILITY STATEMENT:
In terms of Section 134(5) of the Companies Act, 2013, in relation to the audited financial
statements of the Company for the year ended 31st
March, 2018, the Board of Directors
hereby confirms that:
a. in the preparation of the annual accounts, the applicable accounting standards had
been followed along with proper explanation relating to material departures;
b. such accounting policies have been selected and applied consistently and the
Directors made judgments and estimates that are reasonable and prudent so as to give
a true and fair view of the state of affairs of the Company as at 31st March, 2018 and
of the profit/loss of the Company for that year;
c. proper and sufficient care was taken for the maintenance of adequate accounting
records in accordance with the provisions of this Act for safeguarding the assets of the
Company and for preventing and detecting fraud and other irregularities;
d. the annual accounts of the Company have been prepared on a going concern basis;
e. internal financial controls were followed by the Company and such internal financial
controls are adequate and are operating effectively; and
f. proper systems have been devised to ensure compliance with the provisions of all
applicable laws and that such systems were adequate and operating effectively;
c. CORPORATE GOVERNANCE:
All elements of remuneration package such
as salary, benefits, bonuses, stock options,
pension, etc., of all the directors
Salary, Perquisites, Allowances,
Reimbursements, Leave encashment
Details of fixed component and performance
linked incentives along with the
Rs. 157496/- p.m.
performance criteria
Service contracts, notice period, severance
fees
3 Years
Stock option details, if any, and whether the
same has been issued at a discount as well as
the period over which accrued and over
which exercisable
Not Applicable
d. DISCLOSURE UNDER SECTION 43(a)(ii) OF THE COMPANIES ACT, 2013:
The Company has not issued any shares with differential rights and hence no information
as per provisions of Section 43(a)(ii) of the Act read with Rule 4(4) of the Companies
(Share Capital and Debenture) Rules, 2014 is furnished.
e. DISCLOSURE UNDER SECTION 54(1)(d) OF THE COMPANIES ACT, 2013:
The Company has not issued any sweat equity shares during the year under review and
hence no information as per provisions of Section 54(1)(d) of the Act read with Rule
8(13) of the Companies (Share Capital and Debenture) Rules, 2014 is furnished.
f. DISCLOSURE UNDER SECTION 62(1)(b) OF THE COMPANIES ACT, 2013:
The Company has not issued any equity shares under Employees Stock Option Scheme
during the year under review and hence no information as per provisions of Section
62(1)(b) of the Act read with Rule 12(9) of the Companies (Share Capital and Debenture)
Rules, 2014 is furnished.
g. DISCLOSURE UNDER SECTION 67(3) OF THE COMPANIES ACT, 2013:
During the year under review, there were no instances of non-exercising of voting rights
in respect of shares purchased directly by employees under a scheme pursuant to Section
67(3) of the Act read with Rule 16(4) of Companies (Share Capital and Debentures)
Rules, 2014 is furnished.
h. POLICY ON SEXUAL HARASSMENT AT WORKPLACE:
The Company is committed to create and maintain an atmosphere in which employees can
work together without fear of sexual harassment and exploitation. Every employee is
made aware that the Company is strongly opposed to sexual harassment and that such
behavior is prohibited both by law and the Company. During the year under review, there
was no complaint of any sexual harassment at work place.
i. DISCLOSURE UNDER SECTION 197(12) OF THE COMPANIES ACT, 2013 AND
OTHER DISCLOSURES AS PER RULE 5 OF COMPANIES (APPOINTMENT &
REMUNERATION) RULES, 2014:
The disclosures as per Rule 5 of Companies (Appointment & Remuneration) Rules, 2014
have been marked as Annexure VII
6. ACKNOWLEDGEMENTS AND APPRECIATION:
Your Directors take this opportunity to thank the customers, shareholders, suppliers, bankers,
business partners/associates, financial institutions and Central and State Governments for their
consistent support and encouragement to the Company.
For and on behalf of the Board
Vadivarhe Speciality Chemicals Limited
Sd/-
Name: Mr. Sunil Haripant Pophale
Chairman & Executive Director
DIN: 00064412
Add: Flat No 15, Lalit Bldg, Wode House Road.
Colaba, Mumbai, 400039
Date: May 30, 2018
Place: Mumbai
ANNEXURE I
DISCLOSURE PURSUANT TO SECTION 134(3)(m) OF THE COMPANIES ACT 2013 READ
WITH RULE 8 OF THE COMPANIES (ACCOUNTS), RULES 2014
(A) Conservation of energy:
Steps taken or impact on conservation of
energy A total outlay of Rs. 300 Lakhs has been
made on Conservation of Energy.
Installation of 193 Kwh Solar Power Plant.
3000 Liter per day capacity Solar Water
Heater Plant.
In process of installing new Boiler which
will run on Briquettes instead of Light
Diesel Oil (LDO)
Steps taken by the company for utilizing
alternate sources of energy
Capital investment on energy conservation
equipments
(B) Technology absorption:
Efforts made towards technology
absorption The products of the Company are
manufactured by using in-house know how
and no outside technology is being used for
manufacturing activities. Therefore, no
technology absorption is required.
The Company constantly strives for
maintenance and improvement in quality of
its products and entire Research and
Development activities are directed to
achieve the aforesaid goal.
Efforts were made in developing new
products to cater to customer‟s requirement,
especially exports.
Benefits derived like product
improvement, cost reduction, product
development or import substitution
As a result of sustained efforts, we have
entered in to prestigious western market.
Moreover, we are also being looked upon
as a potential R&D centre for their offshore
R&D activity.
In case of imported technology (imported during the last three years reckoned from the beginning
of the financial year):
Details of technology imported Nil
Year of import Not Applicable
Whether the technology has been fully
absorbed
Not Applicable
If not fully absorbed, areas where
absorption has not taken place, and the
reasons thereof
Not Applicable
Expenditure incurred on Research and
Development
Nil
(C) Foreign exchange earnings and Outgo:
1st April, 2017 to
31st March, 2018
[Current F.Y.]
1st April, 2016 to
31st March, 2017
[Previous F.Y.]
Amount in Rs. Amount in Rs.
Actual Foreign Exchange earnings 3,90,71,898 17,14,30,738
Actual Foreign Exchange outgo 2,43,99,580 4,47,76,133
For and on behalf of the Board
Vadivarhe Speciality Chemicals Limited
Sd/-
Mr. Sunil Haripant Pophale
Chairman and Executive Director
DIN: 00064412
Add: Flat No. 15, Lalit Building,
Wode House Road. Colaba,
Mumbai, 400039
Date: May 30, 2018
Place: Mumbai
ANNEXURE II
Form No. MGT-9
EXTRACT OF ANNUAL RETURN
As on financial year ended on 31st March, 2018
[Pursuant to Section 92(3) of the Companies Act, 2013 and Rule 12(1) of the Companies
(Management and Administration) Rules, 2014]
I. REGISTRATION AND OTHER DETAILS:
CIN : L24100MH2009PLC190516
Registration Date : 23/02/2009
Name of the Company : Vadivarhe Speciality Chemicals Limited
Category / Sub-Category of the
Company :
Company limited by Shares
Non-government company
Address of the Registered
office and contact details : Gat No. 204, Vadivarhe Igatpuri 422403
Whether listed company : Yes (Listed on SME platform of NSE w.e.f 02
nd June,
2017)
Name, Address and Contact
details of Registrar and
Transfer Agent, if any:
:
Adroit Corporate Services Pvt. Ltd
17/20, Jaferbhoy Indl. Estate , Makwana Road, Marol
Naka, Andheri (E)
Contact No.: 022 28590942
II. PRINCIPAL BUSINESS ACTIVITIES OF THE COMPANY
All the business activities contributing 10 % or more of the total turnover of the company
shall be stated:-
Sr. No. Name and
Description of
main products/
services
NIC Code of
the Product/
service
% to total
turnover of the
company
1 API / Bulk Drugs ( Self & Loan
License) 21009 100
III. PARTICULARS OF HOLDING, SUBSIDIARY AND ASSOCIATE COMPANIES
Sr.
No.
Name and address
of the
Company
CIN / GLN Holding /
subsidiary /
associate
% of
shares
held
Applicable
section
Not Applicable
I SHARE HOLDING PATTERN (Equity Share Capital Breakup as percentage of Total
Equity):
i. Category-wise Share Holding:
Category of
Shareholders
No. of Shares held at the beginning of
the year
No. of Shares held at the end of
the year
%
Change
during
the year
Demat Physical Total
% of
Total
Shares
Demat Physical Total
% of
Total
Share
s
A. Promoters
(1) Indian
a)Individual/HUF 1056562
5 0
105656
25 87.36 9403250 - 9403250 73.56 (13.80)
b) Central Govt - - - - - - - - -
c) State Govt(s) - - - - - - - - -
d) Bodies Corp. - - - - - - - - -
e) Banks / FI - - - - - - - - -
f) Any other - - - - - - - - -
Sub-total(A)(1): 1056562
5 0
105656
25 87.36 9403250 - 9403250 73.56 (13.80)
(2) Foreign
a)NRIs
Individuals - - - - - - - - -
b)Other
Individuals - - - - - - - - -
c) Bodies Corp. - - - - - - - - -
d) Banks / FI - - - - - - - - -
e) Any other - - - - - - - - -
Sub-total (A)(2): - - - - - - - - -
Total
shareholding
of Promoter (A)
=(A)(1)+(A)(2)
1056562
5 0
105656
25 87.36 9403250 - 9403250 73.56 (13.80)
B. Public
Shareholding
(1) Institutions
a) Mutual Funds - - - - - - - - -
b) Banks / FI - - - - - - - - -
c) Central Govt - - - - - - - - -
d) State Govt(s) - - - - - - - - -
e)Venture Capital
Funds - - - - - - - - -
f)Insurance
Companies - - - - - - - - -
g) FIIs - - - - - - - - -
h)Foreign
Venture Capital
Funds
- - - - - - - - -
i) Others
(specify) - - - - - - - - -
Sub-total (B)(1): - - - - - - - - -
(2)Non-
Institutions
a) Bodies Corp.
i) Indian - - - - 497762 - 497762 3.89 3.89
ii) Overseas - - - - - - - - -
b) Individuals
i) Individual
shareholders
holding nominal
share capital upto
Rs. 1 lakh
1528125 - 152812
5 12.64
1302988
6750
1309738
10.25
(2.39)
ii) Individual
shareholders
holding nominal
share capital in
excess of Rs 1
lakh
- - - - 1485000 - 1485000 11.62 11.62
c) Others
(specify) - - - - - - - - -
c-1) Non-
Resident Indians
(Individuals)
- - - - 78000 0 78000
0.61
0.61
c-2) Clearing
Member - - - - 9000 0 9000
0.07
0.07
Sub-total(B)(2): 1528125 -
152812
5 12.64 3372750
6750
3379500 26.44 13.8
Total Public
Shareholding
(B)=(B)(1)+(B)(2
)
1528125 - 152812
5 12.64
3372750
6750
3379500 26.44 13.8
C. Shares held by
Custodian for
GDRs & ADRs
- - - - - - - - -
Grand Total
(A+B+C)
1209375
0 -
120937
50 100 12776000 6750
1278275
0 100 -
ii. Shareholding of Promoters:
Sr.
No.
Shareholder‟s
Name
Shareholding at the beginning of the year Shareholding at the end of the
year
No. of
Shares
% of total
Shares of
the
Company
% of Shares
Pledged/
encumbered
to total shares
No. of
Shares
% of total
Shares of
the
Company
% of Shares
Pledged /
encumbered
to total shares
%
change
in share
holding
during
the year
1. Mr. Sunil H.
Pophale 10565625 87.36 - 7897625 61.78 - (25.58)
iii. Change in Promoters‟ Shareholding
Sr.
No.
Shareholding at the beginning of
the year
Cumulative Shareholding
during the year
No. of shares
% of total
shares of the
Company
No. of shares
% of total
shares of the
Company
Mr. Sunil H. Pophale
At the beginning of the year 10,565,625 87.36 10,565,625 87.36
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc)
19.05.2017 (2755000) 22.79 7810625 64.62
09.03.2018 36000 0.28 7846625 61.38
16.03.2018 30000 0.23 7876625 61.62
30.03.2018 21000 0.16 7897625 61.78
At the End of the year 7897625 61.78 7897625 61.78
iv. Shareholding pattern of Top Ten Shareholders (Other than Directors, Promoters and Holders of
GDRs and ADRs):
Sl.
No.
Shareholding at the beginning of
the year
Cumulative Shareholding
during the year
For each of the Top 10
Shareholders No. of shares
% of total
shares of the
Company
No. of shares
% of total
shares of
the Company
1. M/s. Maverick Share Brokers Limited - Client
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc.)
09.06.2017 597000 4.67 597000 4.67
16.06.2017 (384000) 3.01 213000 1.67
23.06.2017 (3000) (0.02) 210000 1.64
30.06.2017 3000 0.02 213000 1.67
07.07.2017 (3000) (0.02) 210000 1.64
21.07.2017 (21000) 0.16 189000 1.48
28.07.2017 (120000) 0.94 69000 0.54
11.08.2017 3000 0.02 72000 0.56
18.08.2017 6000 0.05 78000 0.61
25.08.2017 (15000) 0.12 63000 0.49
01.09.2017 (24000) 0.19 39000 0.31
13.10.2017 (3000) 0.02 36000 0.28
20.10.2017 3000 0.02 39000 0.31
27.10.2017 (3000) 0.02 36000 0.28
31.10.2017 (6000) 0.05 30000 0.23
15.12.2017 3000 0.02 33000 0.26
22.12.2017 21000 0.16 54000 0.42
29.12.2017 (30000) 0.23 24000 0.42
30.12.2017 78000 0.61 102000 0.80
05.01.2018 (99000) 0.77 3000 0.02
09.02.2018 9000 0.07 12000 0.09
16.02.2018 3000 0.02 15000 0.12
02.03.2018 3000 0.02 18000 0.14
09.03.2018 39000 0.31 57000 0.45
30.03.2018 9000 0.07 66000 0.52
At the End of the year ( or on the
date of separation, if separated
during the year)
66000
0.52
66000
0.52
2. M/s. Hem Finlease Pvt. Limited
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc)
02.06.2017 180000 1.41 180000 1.41
09.06.2017 (39000) 0.31 141000 1.10
16.06.2017 (12000) 0.09 129000 1.01
23.06.2017 (45000) 0.35 84000 0.66
30.06.2017 3000 0.02 87000 0.68
07.07.2017 (18000) 0.14 69000 0.54
14.07.2017 (39000) 0.31 30000 0.23
04.08.2017 (3000) 0.02 27000 0.21
25.08.2017 18000 0.14 45000 0.35
01.09.2017 (6000) 0.05 39000 0.31
08.09.2017 (3000) 0.02 36000 0.28
22.09.2017 (3000) 0.02 33000 0.26
29.09.2017 3000 0.02 36000 0.28
06.10.2017 (6000) 0.05 30000 0.23
13.10.2017 (9000) 0.07 21000 0.16
27.10.2017 (3000) 0.02 18000 0.14
17.11.2017 6000 0.05 24000 0.19
24.11.2017 (3000) 0.02 21000 0.16
01.12.2017 (6000) 0.05 15000 0.12
22.12.2017 (3000) 0.02 12000 0.09
05.01.2018 (3000) 0.02 9000 0.07
12.01.2018 3000 0.02 12000 0.09
25.01.2018 (3000) 0.02 9000 0.07
02.02.2018 360000 2.82 369000 2.89
09.02.2018 15000 0.12 384000 3.00
16.02.2018 9000 0.07 393000 3.07
23.02.2018 (6000) 0.05 387000 3.03
02.03.2018 (141000) 1.10 246000 1.92
09.03.2018 45000 0.35 291000 2.28
16.03.2018 18000 0.14 309000 2.42
23.03.2018 (6000) 0.05 303000 2.37
30.03.2018 6000 0.05 309000 2.42
At the End of the year ( or on the
date of separation, if separated
during the year)
63000 0.49 63000 0.49
3. Mr. Saurabh Jain
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc)
09.06.2017 102000 0.80 102000 0.80
29.12.2017 18000 0.14 120000 0.94
16.02.2018 27000 0.21 147000 1.15
23.02.2018 3000 0.02 150000 1.17
At the End of the year ( or on the
date of separation, if separated
during the year)
150000 1.17 150000 1.17
4. Mr. Ramesh Damani
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc)
09.06.2017 99000 0.77 99000 0.77
16.06.2017 12000 0.09 111000 0.87
01.12.2017 3000 0.02 114000 0.89
At the End of the year ( or on the
date of separation, if separated
during the year)
114000 0.89 114000 0.89
5. Amit Munot HUF
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for - - - -
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc)
At the End of the year ( or on the
date of separation, if separated
during the year)
102000 0.80 102000 0.80
6. Mr. Prateek Jain
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc)
09.06.2017 42000 0.33 42000 0.33
18.08.2017 (42000) 0.33 0 0
09.03.2018 90000 0.70 90000 0.70
16.03.2018 6000 0.05 96000 0.75
At the End of the year ( or on the
date of separation, if separated
during the year)
96000 0.75 96000 0.75
7. M/s. Central Park Securities Holding Private Limited
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc.)
02.06.2017 69000 0.54 69000 0.54
04.08.2017 (6000) 0.05 63000 0.49
At the End of the year ( or on the
date of separation, if separated
during the year)
63000 0.49 63000 0.49
8. M/s. Gini Silk Mills Ltd
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc.)
14.07.2017 69000 0.54 69000 0.54
At the End of the year ( or on the
date of separation, if separated
during the year)
69000 0.54 69000 0.54
9. Mr. Vinod Lodha
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc.)
02.06.2017 33000 0.26 33000 0.26
30.06.2017 33000 0.26 66000 0.52
15.12.2017 (3000) 0.02 63000 0.49
02.02.2018 (3000) 0.02 60000 0.47
At the End of the year ( or on the
date of separation, if separated
during the year)
60000 0.47 60000 0.47
10. Mr. Gautam Chand Munot
At the beginning of the year - - - -
Date wise Increase / Decrease in
Shareholding during the year
specifying the reasons for
increase / decrease (e.g. allotment
/ transfer / bonus / sweat equity
etc)
- - - -
At the End of the year ( or on the
date of separation, if separated
during the year)
63000 0.49 63000 0.49
v. SHAREHOLDING OF DIRECTORS AND KEY MANAGERIAL PERSONNEL:
Sr.
No.
Shareholding at the beginning of
the year
Cumulative Shareholding
during the year
No. of shares % of total
shares of the
Company
No. of shares % of total
shares of the
Company
Mr. Sunil H. Pophale
At the beginning of the year 10,565,625 87.36 10,565,625 87.36
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
19.05.2017 (2755000) 22.79 7810625 64.62
09.03.2018 36000 0.28 7846625 61.38
16.03.2018 30000 0.23 7876625 61.62
30.03.2018 21000 0.16 7897625 61.78
At the End of the year 7897625 61.78 7897625 61.78
Mrs. Meena S. Pophale
At the beginning of the year 5375 0.04 5375 0.04
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
- - - -
allotment/transfer/bonus/ sweat
equity etc.)
At the End of the year 5375 0.04 5375 0.04
Mr. Rahul Asthana
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
Mr. Prasanna Prabhakar Rege
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
Mr. Ravindra Keshav Paranjpe
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
Mrs. Uttara Kher
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
Mr. Pramod Gajare
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
Mr. Jayesh Vaishnav
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
Mr. Laxmikant Potdar
At the beginning of the year - - - -
Date wise Increase/ Decrease in
Promoters Shareholding during
the year specifying the reasons for
increase/decrease (e.g.
allotment/transfer/bonus/ sweat
equity etc.)
- - - -
At the End of the year - - - -
IV. INDEBTEDNESS:
Indebtedness of the Company including interest outstanding/accrued but not due for payment.
(Rupees in Lakh)
Secured
Loans
excluding
deposits
Unsecured
Loans
Deposits Total
Indebtedness
Indebtedness at the beginning of
the financial year
i) Principal Amount 1272.98 0.61 - 1273.59
ii) Interest due but not paid - - - -
iii) Interest accrued but not due - - - -
Total (i+ii+iii) 1272.98 0.61 - 1273.59
Change in Indebtedness during
the financial year
Addition 58.97 214.61 273.58
Reduction 501.29 80.00 581.29
Net Change (442.32) 134.61 (307.71)
Indebtedness at the end of the
financial year
i) Principal Amount 830.66 135.22 965.88
ii) Interest due but not paid
iii) Interest accrued but not due
Total (i+ii+iii) 830.66 135.22 965.88
V. REMUNERATION OF DIRECTORS AND KEY MANAGERIAL PERSONNEL:
A. Remuneration to Managing Director, Whole-time Directors and/or Manager:
(Rupees in Lakh)
Sr.
No.
Particulars of
Remuneration Name of MD/ WTD/ Manager Total
Amount
Mrs.
Meena
Pophale
Mr. Sunil
Pophale
Mr. Pramod
Gajare
(Appointed
w.e.f
11.09.2017)
Mr. Vasant
P. Jagtap
(Resigned
w.e.f.
30.09.2017)
1 Gross salary
(a) Salary as per
provisions
contained in
section 17(1) of
the Income-tax
Act,
1961
12.00 12.00 11.02 12.34 47.36
(b) Value of
perquisites u/s
17(2) Income-tax
Act, 1961
-
-
-
(c) Profits in lieu
of salary under
section 17(3)
Income-tax Act,
1961
-
-
-
2 Stock Option -
-
-
3 Sweat Equity -
-
-
4 Commission -
-
-
- as % of profit -
-
-
- others, specify -
-
-
5 Others, please
specify
-
-
-
Total (A) 12.00 12.00 11.02 12.34 47.36
Ceiling as per the
Act
84.00 168.00 168.00 168.00
B. Remuneration to Other Directors:
(Rupees in Lakh)
Sl.
No.
Particulars of
Remuneration
Names of Directors Total
Amount
Mr. Prasanna
Prabhakar Rege
Mr. Ravindra
Keshav
Paranjpe
Mrs. Uttara
Kher
Mr. Rahul
Asthana
1. Independent Directors
Fee for attending board
/ committee meetings - - - - -
Commission - - - - -
Others, please specify - - - - -
Total (1) -
2. Other Non-Executive
Directors
Fee for attending board
/ committee meetings - - - - -
Commission - - - - -
Others, please specify - - - - -
Total (2)
Total (B)=(1+2)
Total Managerial
Remuneration
Overall Ceiling as per
the Act
Rs. 1 Lakh per Meeting
C. Remuneration to Key Managerial Personnel other than MD/Manager/WTD
(Rupees in Lakh)
Sl.
No.
Particulars of Remuneration Key Managerial Personnel
Company
Secretary CFO
Total
1 Gross salary
(a) Salary as per provisions
contained in section 17(1) of
the Income-tax Act, 1961
1.82 12.43 14.25
(b) Value of perquisites u/s
17(2) Income-tax Act, 1961 - - -
(c) Profits in lieu of salary
under section 17(3) Income
tax Act, 1961
- - -
2 Stock Option - - -
3 Sweat Equity - - -
4 Commission - - -
- as % of profit - - -
- others, specify - - -
5 Others, please
specify - - -
Total 1.82 12.43 14.25
VI. PENALTIES/ PUNISHMENT/ COMPOUNDING OFOFFENCES:
Type Section of
the
Companies
Act
Brief
Description
Details of
Penalty /
Punishment/
Compounding
fees imposed
Authority
[RD /NCLT/
COURT]
Appeal made,
if any
(give Details)
A. COMPANY
Penalty - - - - -
Punishment - - - - -
Compounding - - - - -
B. DIRECTORS
Penalty - - - - -
Punishment - - - - -
Compounding - - - - -
C. OTHER OFFICERS IN DEFAULT
Penalty - - - - -
Punishment - - - - -
Compounding - - - - -
FOR VADIVARHE SPECIALITY CHEMICALS LIMITED
Sd/-
Mr. Sunil Haripant Pophale
Chairman & Executive Director
DIN: 00064412
Add: Flat No 15, Lalit Bldg, Wode House Road.
Colaba, Mumbai, 400039
Date: May 30, 2018
Place: Mumbai
Annexure III
NOMINATION AND REMUNERATION POLICY
INTRODUCTION
Pursuant to Section 178 of the Companies Act, 2013, the Board of Directors of every listed Company
shall constitute the Nomination and Remuneration Committee.
The Nomination and Remuneration Committee is formulated in compliance with Section 178 of the
Companies Act, 2013 read along with the applicable rules thereto.
The Nomination and Remuneration Policy of the Company is designed to attract, motivate and retain
manpower in a competitive and international market. The policy reflects the Company's objectives for
good corporate governance as well as sustained long-term value creation for shareholders.
DEFINITIONS
a) “Board” means Board of Directors of the Company.
b) “Company” means “VADIVARHE SPECIALITY CHEMICALS LIMITED”
c) “Independent Director” means a director referred to in Section 149 (6) of the Companies Act,
2013.
d) “Key Managerial Personnel” (KMP) means (i) Chief Executive Officer or the Managing
Director or the Manager, (ii) Company Secretary, (iii) Whole-time Director, (iv) Chief Financial
Officer and (v) Such other officer as may be prescribed.
e) “Nomination and Remuneration Committee” shall mean a Committee of Board of Directors
of the Company, constituted in accordance with the provisions of Section 178 of the Companies
Act, 2013.
f) “Policy or This Policy” means, “Nomination and Remuneration Policy.”
g) “Remuneration” means any money or its equivalent given or passed to any person for services
rendered by him and includes perquisites as defined under the Income-tax Act, 1961.
h) “Senior Management” mean personnel of the Company who are members of its core
management team excluding Board of Directors. This would include all members of management
one level below the executive directors, including all the functional heads.
SCOPE
The Remuneration Policy applies to the Company's senior management, including its Key Managerial
Person and Board of Directors.
OBJECTIVE
The Key Objectives of the policy would be:
1. To guide the Board in relation to appointment and removal of Directors, Key Managerial
Personnel and Senior Management
2. To recommend to the Board on Remuneration payable to the Directors, Key Managerial Personnel
and Senior Management.
GUIDING PRINCIPLES
The Policy ensures that:
1. The Committee while designing the remuneration package considers the level and composition of
remuneration to be reasonable and sufficient to attract, retain and motivate the person.
2. Relationship of remuneration to performance is clear and meets appropriate performance
benchmarks and
3. The Committee considers that a successful remuneration policy must ensure that a significant part
of the remuneration package is linked to the achievement of corporate performance targets.
TERMS OF REFERENCE OF NOMINATION AND REMUNERATION COMMITTEE
1. To formulate a criteria for determining qualifications, positive attributes and independence of a
Director.
2. Formulate criteria for evaluation of Independent Directors and the Board.
3. Identify persons who are qualified to become Directors and who may be appointed in Senior
Management in accordance with the criteria laid down in this policy.
4. To carry out evaluation of every Director‟s performance.
5. To recommend to the Board the appointment and removal of Directors and Senior Management.
6. To recommend to the Board policy relating to remuneration for Directors, Key Managerial
Personnel and Senior Management.
7. Ensure that level and composition of remuneration is reasonable and sufficient, relationship of
remuneration to performance is clear and meets appropriate performance benchmarks
8. To devise a policy on Board diversity.
9. Identify persons who are qualified to become directors and who may be appointed in senior
management in accordance with the criteria laid down, and recommend to the Board their
appointment and removal
10. Recommend to the Board, remuneration including salary, perquisite and commission to be paid to
the Company‟s Executive Directors on an annual basis or as may be permissible by laws
applicable.
11. Recommend to the Board, the Sitting Fees payable for attending the meetings of the
Board/Committee thereof, and, any other benefits such as Commission, if any, payable to the
Non- Executive Directors.
12. Setting the overall Remuneration Policy and other terms of employment of Directors, wherever
required.
13. Removal should be strictly in terms of the applicable law/s and in compliance of principles of
natural justice
14. To carry out any other function as is mandated by the Board from time to time and / or enforced
by any statutory notification, amendment or modification, as may be applicable.
15. To perform such other functions as may be necessary or appropriate for the performance of its
duties.
APPOINTMENT AND REMOVAL OF DIRECTOR, KMP AND SENIOR MANAGEMENT
APPOINTMENT OF DIRECTOR (INCLUDING INDEPENDENT DIRECTORS)
The Committee shall identify and ascertain the integrity, qualification, expertise and experience of the
person for appointment as Director, KMP or at Senior Management level and recommend to the Board
his / her appointment.
The Committee has discretion to decide whether qualification, expertise and experience possessed by
a person are sufficient / satisfactory for the concerned position.
As per the applicable provisions of Companies Act 2013, Rules made thereunder, the Nomination and
Remuneration Committee shall have discretion to consider and fix any other criteria or norms for
selection of the most suitable candidate/s.
CRITERIA FOR APPOINTMENT OF KMP/SENIOR MANAGEMENT
To possess the required qualifications, experience, skills & expertise to effectively discharge their
duties and responsibilities
1. To practice and encourage professionalism and transparent working environment.
2. To build teams and carry the team members along for achieving the goals/objectives and corporate
mission.
3. To adhere strictly to code of conduct.
REMOVAL
Due to reasons for any disqualification mentioned in the Companies Act, 2013, rules made thereunder
or under any other applicable Act, rules and regulations, the Committee may recommend, to the Board
with reasons recorded in writing, removal of a Director, KMP or Senior Management subject to the
provisions and compliance of the said Act, rules and regulations.
POLICY RELATING TO REMUNERATION OF DIRECTORS, KMP & SENIOR
MANAGEMENT PERSONNEL:
1. No director/KMP/ other employee are involved in deciding his or her own remuneration.
2. The trend prevalent in the similar industry, nature and size of business is kept in view and given
due weight age to arrive at a competitive quantum of remuneration.
3. Improved performance should be rewarded by increase in remuneration and suitable authority for
value addition in future.
4. Remuneration packages should strike a balance between fixed and incentive pay, where
applicable, reflecting short and long term performance objectives appropriate to the Company's
working and goals.
5. Provisions of law with regard making payment of remuneration, as may be applicable, are
complied.
6. Whenever, there is any deviation from the Policy, the justification /reasons should also be
indicated / disclosed adequately.
7. Executive remuneration is proposed by the Committee and subsequently approved by the Board of
Directors. Executive remuneration is evaluated annually against performance. In determining
packages of remuneration, the Committee may take the advice of the Chairman/ Managing
Director of the Company.
8. The annual variable pay of senior managers is linked to the performance of the Company in
general and their individual performance for the relevant year measured against specific Key
Result Areas, which are aligned to the Company's objectives.
FOLLOWING CRITERIA ARE ALSO TO BE CONSIDERED
Responsibilities and duties ; Time & efforts devoted; Value addition; Profitability of the Company
& growth of its business; Analysing each and every position and skills for fixing the remuneration
yardstick ;
There should be consistent application of remuneration parameters across the organisation.
REVIEW
The policy shall be reviewed by the Nomination & Remuneration Committee and the Board, from
time to time as may be necessary.
**************
Annexure IV
Management Discussion and Analysis Report
Industry Structure and Development
Your company i s engaged i n manufacture of organic chemicals, intermediates,
active pharmaceutical ingredient (API‟s), personal care products and speciality chemicals. We
have emerged as one of the major source for chemical intermediates in India.
Opportunities & Threats
Your company is in the industry since last over 9 years. It has a very high degree of operating
synergy, economies of scale and high quality standards. The products of your company have
diverse uses and applications in several industries ranging from pharmaceutical, agro-chemicals
and personal cares.
The Company is having a good clientele base, which is well diversified over the world. Considering
the market situation, global companies have chosen Indian Manufacturers as compared to Chinese
companies due to better documentation, reliability and quality product supply from India which has
resulted in providing growth opportunities. Your Company is WHO-GMP certified company.
The introduction of revolutionary change in taxation regime viz. GST is having positive impact on
your company.
Segment/ Product Wise Performance
Your company i s engaged i n manufacture of organic chemical, intermediates,
active pharmaceutical ingredient (API‟s), personal care products and speciality chemicals, which is
considered as a single segment.
Your company has shown continuous growth in Turnover except for the last financial year. The
Company is striving hard for increasing profits from year to year. The total revenue from the
operations for the year ended March 31, 2018 declined to Rs. 2594.45 Lakhs as against Rs.
3537.28 Lakhs in the previous financial year 2017.
Market and Outlook
Your company has healthy order book position. The Company‟s R&D programs are focused on
new products development & successfully added a range of products in its basket. The newly
developed products will contribute a significant growth in revenue in coming years.
A better product mix, operational efficiency and stringent control on the cost have contributed
towards increasing productivity, production and operating margins.
The Company continued to focus on cost control at every level to improve the operational
efficiency which alongwith the increased operating level and upward revision of product prices is
expected to improve the margin. Continuous efforts are being made for efficient energy and raw
material consumption. The rate of flow of orders is encouraging. Production facilities are
realigned to meet the demand. Your company, barring unforeseen circumstances, expects to
further improve the turnover and performance. Increasing working capital is vital towards
substantial growth in the coming years. Recently the Company has installed greener technologies like
briquette fired boilers to save fuel costs, the positive effect of which will be reflected in the coming
financial years.
Risks and Concerns
Extreme volatility of exchange rate of rupee against US dollar is having significant impact on Raw
Material cost of the Company. Approximately 40% of its raw materials are imported from other
countries. However, the company has managed to mitigate the risk to a great extent through exports.
Internal Control Systems and their Adequacy
The Company has an adequate Internal Control System commensurate with the size and nature
of its business. The preparation designing and documentation of Policy on Internal Financial
Control has been finalized and implemented which will be reviewed periodically and modified
suitably to ensure controls. The internal audit functions are carried out by a separate firm of
Chartered Accountants. This is supplemented through an extensive internal audit programme and
periodic review by management and Audit Committee.
Discussion on Financial Performance with respect to operational performance
The total revenue from the operations for the year ended March 31, 2018 declined to Rs. 2594.45
Lakhs as against Rs. 3537.28 Lakhs in a previous financial year 2017. However, the Company is
confident that the newly developed products will contribute towards a significant growth in
revenue in coming years.
Human Resources
Human Resources are always the most important and valuable asset to the Company. The Company
has approximately 110 permanent employees as on 31st March, 2018 at factory and office level.
Recently Company has appointed highly qualified and well experienced team in R&D. Human
Resource, Quality Control and Quality Assurance Department had arranged a number of training
programs on cGMP, Safety Awareness. Apart from these internal training programs, employees are
also sent for training/seminars on regular basis for upgrading their knowledge and skill level. Your
company believes in investing in people to develop and expand their capability. The Company has
been able to create a favorable work environment that motivates performance, customer
focus and innovation VSCL's strategies are based, inter alia, on processes of continuous
learning and improvement.
Cautionary Statement
Statements in the Management Discussion & Analysis Report describing the Company's
expectations, opinion, and predictions may please be considered as "forward looking statements"
only. Actual results could differ from those expressed or implied. Company's operations should be
viewed in light of changes in market conditions, prices of raw materials, economic developments in
the country and such other factors.
For and on behalf of the Board
Vadivarhe Speciality Chemicals Limited
Sd/-
Mr. Sunil Haripant Pophale
Chairman and Executive Director
DIN: 00064412
Add: Flat No. 15, Lalit Building, Wode House
Road. Colaba, Mumbai-400039
Date: May 30, 2018
Place: Mumbai
Annexure V
Annual Report on Corporate Social Responsibility (CSR) Activities:
1. A brief outline of the Company‟s CSR policy, including overview of projects or programs
proposed to be undertaken and a reference to the web- link to the CSR policy and projects and
programs:-
Policy Statement
For Vadivarhe Speciality Chemicals Limited (VSCL), the Corporate Social Responsibility (CSR) is a
planned set of activities taking into consideration the Company's capabilities, expectations of the
communities living in and around the areas of its operation as well as overall Country, targeted to
have a significant positive impact in the long term. The aim is to play a catalytic role in the sustainable
socio-economic development in the regions where the industry is located or where its interests lie,
attempting to create an enabling working environment for VSCL.
Organization Setup
VSCL has setup a Corporate Social Responsibility (CSR) committee of 3 Directors. The CSR
Committee finalized the projects regarding expenditure to be incurred on CSR activities. Committee
to guide and monitor the CSR Activities and the progress of the project.
Geographical area of CSR Activities
VSCL has decided to take the CSR Activities around VSCL Factory Units; within a radius of 35 to 40
Km. The Company has also decided to take any good projects if approached to VSCL under CSR
Activities which can be taken place in any part of India.
Implementation of CSR Activities
VSCL has decided that the implementation of the CSR Activities is to be taken place by VSCL‟s
Employees, which will create a good relation of VSCL employees with nearby villagers. It is also easy
to closely monitor and better implementation of CSR Activities.
Identification of CSR Activities
VSCL has decided to undertake the CSR Activities to promote Education, Environmental
Sustainability, Nature Conservation and Animal Welfare, Providing necessary facilities to Rural Ares,
Health Assistant to Rural and Local Tribal Ares.
The CSR Policy and Activities are made available by the Company on the Company‟s website
www.vscl.net.in
2. The composition of the CSR Committee –
The Board of Directors has constituted a Corporate Social Responsibility (CSR) Committee consisting
of following members:
1. Mr. Sunil Haripant Pophale, Director,
2. Mrs. Meena Sunil Pophale, Director and
3. Mrs. Uttara A. Kher, Director
3. Average Net Profit of the Company for last three financial years –
Sr.
No. Particular Amount
1 Net profit for the year ended 31st March 2017 9,45,63,980
2 Net profit for the year ended 31st March 2016 4,96,01,362
3 Net profit for the year ended 31st March 2015 5,27,17,341
* Total of profits of preceding three financial years 19,68,82,683
* Average Net Profit for the preceding three financial years 6,56,27,561
4. Prescribed CSR Expenditure (two percent of the amount as per item 3 above) –
Rs. 13,12,551/-
5. Details of CSR spent during the financial year:-
(a) Total amount to be spent for the financial year – Rs. 16,27,260/-
(b) Amount unspent if any – Nil
(c) Manner in which the amount spent during the financial year is detailed below:
S.
No.
CSR
Project or
activity
identified
Sector in
which the
project is
covered
Project or
programs
(1) Local
area or
other (2)
Specify the
state and
district
where
projects or
programs
was
undertaken
Amount
outlay
(budget)
project
or
programs
wise
Amount
spent on the
projects or
programs
sub heads:
(1) Direct
Expenditure
on projects
and
programs
(2)
Overheads:
Cumulative
expenditure
up to the
reporting
period
Amount
spent Direct
or through
implementing
agency
1 Paid to
Satyam
Pharma for
Medical Aid
to Mrs.
Sonali
Sandeep
Kshirsagar
Providing
Health
Assistant
Local Area-
Vadivarhe,
District-
Nasik,
State-
Maharashtra
1,00,000 1,00,000 1,00,000 Spent Directly
2 Paid to
Nature
Conservation
Society of
Nashik
Conservation
of Nature
Local Area-
Vadivarhe,
District-
Nasik,
State-
Maharashtra
4,00,000 4,00,000 5,00,000 Spent Directly
3 Donation to
Ruler Police
Fund
Providing
necessary
facilities
Local Area,
Nashik,
District-
Nasik,
State-
Maharashtra
25,000 25,000 5,25,000 Spent Directly
4 Removal of
Pond Mud,
under Jal
Sandharan
Providing
necessary
facilities
Local Area-
Vadivarhe,
District-
Nasik,
State-
Maharashtra
11,02,260 11,02,260 16,27,260 Spent Directly
Total 16,27,260 16,27,260 16,27,260
The Company is also doing plantation at nearby factory road and providing and helping healthy
atmosphere to nearby area, also taking responsibility of watering the plants outside factory
area.
6. We hereby affirm that the CSR policy, as approved by the Board, has been implemented and the CSR
committee monitors the implementation of the CSR projects and activities in compliance with our
CSR objectives.
Sd/-
Mr. Sunil Haripant Pophale
Chairman & Executive Director
DIN: 00064412
Add: Flat No 15, Lalit Bldg, Wode
House Road. Colaba, Mumbai, 400039
Date: May 30, 2018
Place: Mumbai
Annexure VI
FORM NO. MR.3
SECRETARIAL AUDIT REPORT
For The Financial Year Ended 31st March, 2018
[Pursuant to section 204(1) of the Companies Act, 2013 and rule 9 of the Companies (Appointment
and Remuneration of Managerial Personnel) Rules, 2014]
To,
The Members,
VADIVARHE SPECIALITY CHEMICALS LIMITED
Gate No. 204, Vadivarhe
Igatpuri – 422403, Maharashtra
We have conducted the secretarial audit of the compliance of applicable statutory provisions and the
adherence to good corporate practices by Vadivarhe Speciality Chemicals Limited (hereinafter
called the “Company”). Secretarial Audit was conducted in a manner that provided us a reasonable
basis for evaluating the corporate conducts/ statutory compliances and expressing my opinion thereon.
Based on our verification of the Company‟s books, papers, minute books, forms and returns filed and
other records maintained by the Company and also the information provided by the Company, its
officers, agents and authorized representatives during the conduct of secretarial audit, We hereby
report that in our opinion, the Company has, during the audit period covering the financial year ended
on 31st March, 2018 („Audit Period‟) complied with the statutory provisions listed hereunder and also
that the Company has proper Board-processes and compliance-mechanism in place to the extent, in
the manner and subject to the reporting made hereinafter:
We have examined the books, papers, minute books, forms and returns filed and other records
maintained by the Company for the financial year ended on 31st March, 2018 according to the
provisions of:
(i) The Companies Act, 2013 (the Act) and the rules made there under;
(ii) The Securities Contracts (Regulation) Act, 1956 („SCRA‟) and the rules made there under;
(iii) The Depositories Act, 1996 and the Regulations and Bye-laws framed there under;
(iv) Foreign Exchange Management Act, 1999 and the rules and regulations made there under to
the extent of Overseas Direct Investment, Foreign Direct Investment and External
Commercial Borrowing (Not Applicable during the audit period)
(v) The following Regulations and Guidelines prescribed under the Securities and Exchange
Board of India Act, 1992 („SEBI Act‟) :-
(a) The Securities and Exchange Board of India (Substantial Acquisition of Shares and
Takeovers) Regulations, 2011.
(b) The Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations,
2015. (hereinafter “Insider trading Regulations”)
(c) The Securities and Exchange Board of India (Issue of Capital and Disclosure
Requirements) Regulations, 2009;
(d) The Securities and Exchange Board of India (Share Based Employee Benefits)
Regulations, 2014 (Not Applicable to the Company during the audit period);
(e) The Securities and Exchange Board of India (Issue and Listing of Debt Securities)
Regulations, 2008 (Not Applicable to the Company during the audit period);
(f) The Securities and Exchange Board of India (Registrars to an Issue and Share Transfer
Agents) Regulations, 1993 regarding the Companies Act and dealing with client
(g) The Securities and Exchange Board of India (Delisting of Equity Shares) Regulations,
2009 (Not Applicable to the Company during the audit period) and
(h) The Securities and Exchange Board of India (Buyback of Securities) Regulations, 1998
(Not Applicable to the Company during the audit period)
(i) The Securities and Exchange Board of India (Listing Obligations and Disclosure
Requirements) Regulations, 2015. (hereinafter “Listing Regulations”)
We have also examined compliance with the applicable clauses of the following:
(i) Secretarial Standards issued by The Institute of Company Secretaries of India.
(ii) Listing Agreements entered with stock exchange.
During the period under review the Company has generally complied with the provisions of the Act,
Rules, Regulations, Guidelines, Standards, etc. as mentioned above except that the disclosure under
Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015 was filed in delay with the
Stock exchange.
We further report that the following laws are specifically applicable to the Company. However, as
confirmed by the management there were no compliance required to be done under those laws during
the audit period.
1. The Drugs and Cosmetics Act, 1940;
2. The Drugs and Cosmetics Rules, 1945; &
3. The Indian Boilers Act, 1923.
We further report that the Board of Directors of the Company is duly constituted with proper
balance of Executive Directors, Non-Executive Directors and Independent Directors. The changes in
the composition of the Board of Directors that took place during the period under review were carried
out in compliance with the provisions of the Act.
Adequate notice is given to all directors to schedule the Board Meetings and agenda items were sent at
least seven days in advance and a system exists for seeking and obtaining further information and
clarifications on the agenda items before the meeting and for meaningful participation at the meeting.
All decisions at Board Meetings and Committee Meetings are carried out either unanimously or
majority as recorded in the minutes of the meetings of the Board of Directors or Committee of the
Board, as the case may be.
We further report that there are adequate systems and processes in the company commensurate with
the size and operations of the company to monitor and ensure compliance with applicable laws, rules,
regulations and guidelines.
We further report that during the audit period the Company has issued and allotted 689,000
Equity Shares of the face value of Rs. 10.00 each a premium of Rs. 32 per shares as a fresh issue and
27,55,000 equity shares of face value of Rs.10 each a premium of Rs. 32 per shares were offered for
sale by Promoter of the Company pursuant to Initial Public Offer (“IPO”)
For Makarand M. Joshi & Co.,
Company Secretaries
Sd/-
Kumudini Bhalerao
Partner
FCS No. 6667
CP No. 6690
Place: Mumbai
Date: May 30, 2018
This report is to be read with our letter of even date which is annexed as Annexure A and forms an
integral part of this report.
„Annexure A‟
To,
The Members,
VADIVARHE SPECIALITY CHEMICALS LIMITED
Gate No. 204, Vadivarhe
Igatpuri – 422403, Maharashtra
Our report of even date is to be read along with this letter.
1. Maintenance of secretarial record is the responsibility of the management of the company.
Our responsibility is to express an opinion on these secretarial records based on our audit.
2. We have followed the audit practices and processes as were appropriate to obtain reasonable
assurance about the correctness of the contents of the Secretarial records. The verification was
done on test basis to ensure that correct facts are reflected in secretarial records. We believe
that the processes and practices, we followed provide a reasonable basis for our opinion.
3. We have not verified the correctness and appropriateness of financial records and Books of
Accounts of the company.
4. Where ever required, we have obtained the Management representation about the compliance
of laws, rules and regulations and happening of events etc.
5. The compliance of the provisions of Corporate and other applicable laws, rules, regulations,
standards is the responsibility of management. Our examination was limited to the verification
of procedures on test basis.
6. The Secretarial Audit report is neither an assurance as to the future viability of the company
nor of the efficacy or effectiveness with which the management has conducted the affairs of
the company.
For Makarand M. Joshi & Co.,
Company Secretaries
Sd/-
Kumudini Bhalerao
Partner
FCS No. 6667
CP No. 6690
Place: Mumbai
Date: May 30, 2018
ANNEXURE VII
Disclosure under Section 197(12) of the Companies Act, 2013 read with Rule 5 of Companies
(Appointment & Remuneration) Rules, 2014
I. The percentage increase in remuneration of the executive Directors, Chief Financial Officer
and Company Secretary during the financial year 2017-18, the ratio of remuneration of each
director to the median remuneration of the employees of the Company for the financial year
and the comparison of remuneration of each Key Managerial personnel (KMP) against the
performance of the Company is as under:
Sr.
No. Name Designation
Remunera
tion for
F.Y. 2017-
18 (in Rs.)
% increase
in the
remuneratio
n for
financial
year 2017-18
Ratio of
remuneration of
Director to
median
remuneration of
employees
1. Mrs. Meena Pophale Whole-time
Director 1200000 0% 4.20:1
2. Mr. Sunil H. Pophale Executive
Director 1200000 0% 4.20:1
3. Mr. Pramod Gajare *Executive
Director 1102473 N.A 3.86:1
4. Mr. Vasant P. Jagtap **Executive
Director 1234067 0% 4.32:1
5. Mr. Laxmikant Potdar
Chief
Financial
Officer
1243332 10% 4.35:1
6. Mr. Jayesh Vaishnav Company
Secretary 181664 0% 0.63:1
*Appointed as Executive Director w.e.f 11th September, 2017, before 11
th September, 2017,
he has received Rs. 787480 as salary in capacity of GM-Production,
**Resigned as the Executive Director of the Company w.e.f 30th September, 2017
II. The median remuneration of employees during the financial year was Rs. 2,85,651/- (For
calculating the median remuneration of employees, only the remuneration paid to employees
who have served throughout the financial year 2017-18 has been considered)
III. There were 105 permanent employees on the rolls of the Company as on 31st March, 2018
IV. In the financial year there was an increase of 10% in the median remuneration.
V. Average increase made in the salaries of employees other than the managerial personnel in the
financial year 2017-18 was 10% and average increase in the managerial remuneration w.r.t the
managerial personnel for the financial year 2017-18 was 10%. In wake of the IPO of the
Company and the entailing efforts of the managerial personnel coupled with their visionary as
evident from the growth story of the Company, the remuneration of the Managerial personnel
has been increased to the said figure.
VI. It is hereby affirmed that the remuneration is paid as per the remuneration policy of the
company.
VII. List of top 10 employees in terms of remuneration drawn
Sr.
No.
Name of
the
Employe
e
Desig
natio
n
Remuner
ation
Nature
of
Employ
ment
Date of
commence
ment of
employme
nt
Age of
emplo
yee
Last
employ
ment
held by
such
employe
e
Qualific
ation
If the
emplo
yee is
a
relativ
e of
Direct
or or
Mang
er
1.
Mr. Sunil
H.
Pophale
Execu
tive
Direct
or
1200000 Employe
e
23-02-09
61
Fem
Care
Pharma
Ltd
B. Tech Yes
2.
Mrs.
Meena S.
Pophale
Whol
e-
time
Direct
or
1200000 Employe
e
23-02-09
57
Pentago
n
Manufac
turing
and
Marketin
g Ltd
B.A. Yes
3.
Mr.
Pramod
Digamba
r
Narkhede
Sr.
Mana
ger-
QA &
QC
1461579 Employe
e 03-07-09 53
Fem
Care
Pharma
Ltd
MSc
Applied
Chemistr
y
No
4.
Mr.
Dinesh
Nilkanthr
ao Malpe
Mana
ger-
Produ
ction
1200018 Employe
e 25-09-17 36
Harman
Finoche
m Ltd
BE
Chemical No
5.
Mr.
Anirudha
Shamrao
Mhaske
Mana
ger-
HR &
Admi
n
1173977 Employe
e 23-08-12 42
Dabur
India
Ltd
B Com,
MBA No
6.
Mr.
Ganesh
B. Wagh
Mana
ger-
Outso
urcin
g
1050053 Employe
e 01-06-17 35
Kawman
Pharma
MSc
Organic
Chemistr
y
No
7.
Mr.
Satish
Pandhari
nath
Paithanka
r
Mana
ger-
Stores
&
Excis
e
993959 Employe
e 01-07-12 45
Dabur
India
Ltd
BA No
8.
Mr.
Krishnara
o Lotan
Patil
Assist
ant
Mana
ger-
Produ
ction
748038 Employe
e 03-07-09 47
Fem
Care
Pharma
Ltd
Bsc
Chemistr
y
No
9.
Mr.
Hitendra
Digamba
r
Mahajan
Assist
ant
Mana
ger-
Maint
enanc
e
670242 Employe
e 17-08-09 43
Gauri
Industrie
s
Dip. in
Ele.
Engg
No
10.
Mr.
Jayant
Pandhari
nath
Bhangale
Assist
ant
Mana
ger-
Produ
ction
661574 Employe
e 03-07-09 50
Fem
Care
Pharma
Ltd
Bsc
Chemistr
y
No
INDEPENDENT AUDITOR‟S REPORT
To the Members of VADIVARHE SPECIALITY CHEMICALS LIMITED
1] Report on the Financial Statements
We have audited the accompanying financial statements of VADIVARHE SPECIALITY
CHEMICALS LIMITED („the Company‟), which comprise the balance sheet as at 31 March 2018,
the statement of profit and loss and the cash flow statement for the year then ended, and a summary of
significant accounting policies and other explanatory information.
2] Management‟s Responsibility for the Financial Statements
The Company‟s Board of Directors is responsible for the matters stated in Section 134(5) of the
Companies Act, 2013 (“the Act”) with respect to the preparation and presentation of these financial
statements that give a true and fair view of the financial position, financial performance and cash
flows of the Company in accordance with the accounting principles generally accepted in India,
including the Accounting Standards specified under Section 133 of the Act, read with Rule 7 of the
Companies (Accounts) Rules, 2014. This responsibility also includes maintenance of adequate
accounting records in accordance with the provisions of the Act for safeguarding the assets of the
Company and for preventing and detecting frauds and other irregularities; selection and application of
appropriate accounting policies; making judgments and estimates that are reasonable and prudent; and
design, implementation and maintenance of adequate internal financial controls, that were operating
effectively for ensuring the accuracy and completeness of the accounting records, relevant to the
preparation and presentation of the financial statements that give a true and fair view and are free from
material misstatement, whether due to fraud or error.
3] Auditor‟s Responsibility
Our responsibility is to express an opinion on these financial statements based on our audit.
We have taken into account the provisions of the Act, the accounting and auditing standards and
matters which are required to be included in the audit report under the provisions of the Act and the
Rules made thereunder.
We conducted our audit in accordance with the Standards on Auditing specified under Section
143(10) of the Act. Those Standards require that we comply with ethical requirements and plan and
perform the audit to obtain reasonable assurance about whether the financial statements are free from
material misstatement.
An audit involves performing procedures to obtain audit evidence about the amounts and the
disclosures in the financial statements. The procedures selected depend on the auditor‟s judgment,
including the assessment of the risks of material misstatement of the financial statements, whether due
to fraud or error. In making those risk assessments, the auditor considers internal financial control
relevant to the Company‟s preparation of the financial statements that give a true and fair view in
order to design audit procedures that are appropriate in the circumstances. An audit also includes
evaluating the appropriateness of the accounting policies used and the reasonableness of the
accounting estimates made by the Company‟s Directors, as well as evaluating the overall presentation
of the financial statements.
We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis
for our audit opinion on the financial statements.
4] Opinion
In our opinion & to the best of our information & according to the explanations given to us, the said
accounts give the information required by the Companies Act, in the manner so required & give a true
& fair view in conformity with the accounting principles generally accepted in India:
(a) In the case of the Balance Sheet, of the state of affairs of the Company as at 31st, March 2018 &
(b) In the case of the statement of Profit & Loss, of the Profit for the year ended on that date.
(c) In case of the cash flow statements, the cash flows for the year ended on that date.
5] Report on Other Legal and Regulatory Requirements
1. As required by the Companies (Auditor‟s Report) Order, 2016 (“the Order”) issued by the Central
Government of India in terms of sub-section (11) of section 143 of the Act, we give in the “Annexure
A”, a statement on the matters specified in the paragraph 3 and 4 of the order.
2. As required by Section 143 (3) of the Act, we report that:
(a) We have sought and obtained all the information and explanations which to the best of our
knowledge and belief were necessary for the purposes of our audit.
(b) In our opinion proper books of account as required by law have been kept by the Company so far
as it appears from our examination of those books;
(c) The balance sheet, the statement of profit and loss and the cash flow statement dealt with by this
Report are in agreement with the books of account;
(d) In our opinion, the aforesaid financial statements comply with the Accounting Standards specified
under Section 133 of the Act, read with Rule 7 of the Companies (Accounts) Rules, 2014;
(e) On the basis of the written representations received from the directors as on 31 March 2018 taken
on record by the Board of Directors, none of the directors is disqualified as on 31 March 2018 from
being appointed as a director in terms of Section 164 (2) of the Act;
(f)With respect to the adequacy of the internal financial controls over financial reporting of the
Company and the operating effectiveness of such controls, refer to our separate report in “Annexure
B”; and
(g) With respect to the other matters to be included in the Auditor‟s Report in accordance with Rule
11 of the Companies (Audit and Auditors) Rules, 2014, in our opinion and to the best of our
information and according to the explanations given to us:
i. The Company has disclosed the impact of pending litigations on its financial position in its financial
statements
ii. The Company did not have any long-term contracts including derivative contracts for which there
were any material foreseeable losses.
iii. There were no amounts to be transferred to the Investor Education and Protection Fund by the
Company.
(h) The reporting on disclosures relating to Specified Bank Notes is not applicable o the Company for
the year ended March 31, 2018
For S.R.RAHALKAR & ASSOCIATES
Place: Mumbai CHARTERED ACCOUNTANTS
Date: 30/05/2018 Firm Registration No.108283W
S.R.RAHALKAR
Partner
Membership Number 014509
VADIVARHE SPECIALITY CHEMICALS LIMITED
Annexure A to the Auditors‟ Report
The Annexure referred to paragraph 1 under the heading “Report on other legal and regulatory
requirements” of our report to the members of VADIVARHE SPECIALITY CHEMICALS
LIMITED „the Company‟) for the year Ended on 31/03/2018. We report that:
(i)
(a) The company has maintained proper records so as to show full particulars, including
quantitative details and situation of fixed assets.
(b) The fixed assets have been physically verified by the management at reasonable
intervals. According to the information and explanations given to us, no material
discrepancies were noticed on such verification.
(c) According to the information and explanation given to us the title deeds of immovable
properties are held in the name of the company.
(ii) The physical verification of inventory has been conducted at reasonable intervals by the
management and according to the information and explanation given to us no material
discrepancies were noticed. In respect of inventory lying with third parties, these have been
confirmed by them.
(iii) The company has not granted any loans, secured or unsecured to companies, firms, Limited
Liability Partnerships or other parties covered in the register maintained under section 189 of
the Companies Act, 2013. Accordingly, paragraph 3(iii) (a), (b) and (c) are not applicable to
the company.
(iv) In our opinion and as per the information and explanation given to us, in respect of loans,
investments, guarantees, and security the provisions of section 185 and I86 of the Companies
Act, 2013 have been complied with.
(v) In our opinion and according the information and explanations given to us, the company has
not accepted deposits, and the directives issued by the Reserve Bank of India and the
provisions of sections 73 to 76 or any other relevant provisions of the Companies Act.
Accordingly paragraph 3 (v) of the Order is not applicable to the Company.
(vi) According to the information and explanations given to us, since the company does not fulfill
the conditions pursuant to the companies (Cost Accounting Record) Rules 2011 prescribed by
the central Government, under sub-section (1) of section 148 of the Companies Act, 2013 for
maintenance of the prescribed cost records and therefore such cost records are not maintained
by the company. Accordingly Paragraph 3(vi) of the order is not applicable.
(vii) (a) According to the information and explanation given to us and on the basis of the our
examination , the company is regular in depositing undisputed statutory dues including
provident fund, employees‟ state insurance, income-tax, sales-tax, service tax, duty of
customs, duty of excise, value added tax, cess and any other statutory dues with the
appropriate authorities and that there are no arrears of outstanding statutory dues as at the
last day of the financial year concerned for a period of more than six months from the date
they became payable.
(b) There are no dues of income tax or sales tax or wealth tax or service tax or duty of
customs or duty of excise or value added tax or cess deposited on account of any
dispute.
(viii) In our opinion and according to the information and explanations given to us, the
Company has not defaulted in repayment of loans or borrowings to banks or to financial
institutions Further, no loans or borrowings were taken from government and there were
no debentures issued during the year or outstanding as at 31 March 2018
(ix) In our opinion and according to the information and explanations given to us and on the
basis of our examination of the records of the Company, during the current and previous
year, the Company has utilised all the money raised by way of initial public offer, for the
purpose for which they were raised. Moreover, the term loans taken by the Company have
been applied for the purposes for which they were raised.
(x) According to the information and explanation given to us, no fraud of material
significance by the company or on the company by its officers or employees has been
noticed or reported during the year.
(xi) In our opinion and according to the information and explanation given to us, the company
has paid/provided for managerial remuneration in accordance with the requisite approvals
mandated by the provisions of section 197 read with Schedule V to the Companies Act.
(xii) In our opinion, and according to the information and explanation given to us, the company
is not a nidhi company. Accordingly, paragraph 3(xii) of the order is not applicable.
(xiii) In our opinion and according to the information and explanation given to us, all
transactions with the related parties are in compliance with section 177 and 188 of
Companies Act, 2013 where applicable and the details have been disclosed in the
Financial Statements etc. as required by the applicable accounting standards.
(xiv) According to the information and explanation given to us and on the basis of explanation
given to us, the company has not made any preferential allotment or private placement of
shares or fully or partly convertible debentures during the year. Accordingly, paragraph
3(xiv) of the order is not applicable to the company.
(xv) In our opinion and according to the information and explanation given to us, The
Company has not entered into any non-cash transactions with directors or persons
connected with him. Accordingly paragraph 3(xv) of the order is not applicable.
(xvi) The Company is not required to be registered under section 45-IA of the Reserve Bank of
India Act 1934. Accordingly paragraph 3(xvi) of the order is not applicable.
For S.R.RAHALKAR & ASSOCIATES.
Place: Mumbai Chartered Accountants
Date: 30/05/2018 Firm Registration Number 108283W
Sd/-
S. R. RAHALKAR.
PARTNER
Membership Number 014509
NOTES FORMING PART OF ACCOUNTS AS AT 31st MARCH 2018
A) SIGNIFICANT ACCOUNTING POLICIES
(1) ACCOUNTING CONVENTIONS:
The financial statements are presented under the historical cost convention on accrual basis in
accordance with the generally accepted accounting principles (GAAP) and applicable Accounting
Standards prescribed under Section 133 of Companies Act, 2013. The accounting policies adopted in
the preparation of Financial statements are consistent with those followed in previous year.
(2) USE OF ESTIMATES :-
The preparation of financial statements require the management to make estimates and assumption
considered in the reported amount of assets and liabilities (including contingent liabilities) as of the
date of financial statements and the reported income and expenses during the reporting period.
Management believes that the estimates used on preparation of financial statements are prudent and
reasonable. Future results could differ from these estimates.
(3) REVENUE RECOGNITION:
Sale of goods is recognized on dispatches to customer, inclusive of sales tax (wherever applicable)
and is net of discount.
The income from loan licensing facilities is recognised on the basis of actual production and invoice
raised accordingly.
Interest income is recognized on a time proportion basis taking into account the amount outstanding
and the rate applicable. Dividend income is recognized when right to receive the payment is
established.
(4) FIXED ASSETS:
a) Fixed assets are stated at historical cost of acquisition / construction less depreciation.
b) Attributable interest and expenses of bringing the respective assets to working condition for their
intended use are capitalized.
(5) METHOD OF DEPRECIATION AND AMORTISATION:
i) Depreciation on fixed assets is provided on Straight Line Method at the rates specified in the
Schedule II of The Companies Act 2013.
ii) Effective 1st April 2014, the company depreciates its fixed assets over the useful life in the manner
prescribed in Schedule II of the Act, as against the earlier practice of depreciating at the rates
prescribed in Schedule XIV of the Companies Act 1956.
(6) INVENTORIES:
a) Raw Materials are valued on the basis of the Batch wise balance stock at the end of the year. This
method has been consistently followed.
b) Cost of Semi-finished and finished goods comprise of materials cost and conversion cost.
c) Inventories are valued at lower of cost and net realizable value
(7) INVESTMENTS:
Investments are to be stated at cost.
(8) TAXATION:
a) Current tax is determined as the amount of tax payable in respect of taxable income for the year.
b) The deferred tax for timing difference between the book and tax profit for the year is accounted
using tax rates tax laws that have been enacted or substantially enacted at the Balance Sheet date.
c) Deferred Tax assets arising from the timing difference are recognized to the extent there is
reasonable certainty that sufficient future taxable income will be available.
(9) Income from Temporary Investments (Interest) is accounted on accrual basis.
(10) Employment Retirement Benefits:
Monthly Contributions to Provident Fund are considered on accrual basis in the accounts.
The Provision for Gratuity is made in the books of accounts as per actuarial valuation.
(11) Contingent Liabilities:
Liabilities which are material and whose future outcome cannot be ascertained with reasonable
certainty are treated as contingent and disclosed by way of notes on accounts.
B) NOTES ON ACCOUNTS: -
1. Balances of Debtors and Creditors are subject to confirmation.
2. The current assets and current liabilities are, in the opinion of the directors, recoverable and
payable at the values stated in the statement of accounts.
3. The break-up of deferred tax assets and liabilities into major components at the year end of
31/3/2018 is as below:
Particulars Liabilities Liabilities
As on 31/3/18 As on 31/03/17
Depreciation 2,43,77,568/- 2,70,78,866/-
Particulars Assets Assets
As on 31/3/18 As on 31/03/17
Leave Encashment 4,53,231/- 4,58,100/-
Bonus 4,24,124/- 4,90,220/-
LTA 2,10,077/- 2,22,652/-
Gratuity /PF 9,74,991/- 10,00,071/-
TOTAL 20,62,423/- 21,70,953/-
Net Deferred Tax Liability 2,23,15,145/- 2, 49, 07,912/-
5. Foreign Exchange Transactions:
i) Transactions in foreign currencies are recorded at the exchange rates prevailing on the date
of the transaction.
ii) Monetary items in the form of Loans, Current Assets and Current Liabilities in Foreign
Currency , outstanding at the close of the year , are converted in Indian currency the
appropriate rates of exchange prevailing on the date of the Balance Sheet , resultant gain or
loss is accounted in the statement of Profit and loss during the year.
iii) All other incomes or expenditure in foreign currency, are recorded at the rates of exchange
prevailing on the dates when the relevant transactions take place.
6. Since the VAT/GST Audit is yet to complete the changes that may occur due to the
VAT/GST Audit will be effected in the year of completion of audit.
7. The advance given to customer includes advance given to Enaltec Labs private Limited of Rs
4,00,00,099/-.
8. Creditors includes Codexis of Rs 19,54,200/- for the supply of the goods. The balance is
outstanding for more than three years. The payment is withheld on account of certain issues
arising of the supply and use of the material.
9. Creditors for capital good include a party Pharma Air control engineers of Rs 4,58,890/- which
is pending since 2012.
10. Advances to suppliers include a party Universal Engineers of Rs 12,25,000/- which is pending
since 2014. (18.9 lacs)
11. Other noncurrent Assets includes Insurance claim receivable of Rs 19,63,602 is pending with
Oriental Insurance Company Ltd since September 2013. OIC has rejected the claim on 2/11/2016.
The company has filed a consumer complaint (Case Number 368/2017) in the Court of Honorable
State Consumer dispute Redressal commission Mumbai on 24/3/17. The case is pending till date.
12. Details of Corporate Social Responsibility spent during the financial year:-
(a) Total amount to be spent as per Section 135 of the Companies Act 2013 for the financial year
@ 2% of the average net profit for the last three financial years is Rs. 13,12,551/-
(b) Expenditure incurred towards Corporate Social Responsibility during the financial year if Rs
16,27,260/-
Sr.
No.
CSR Project or activity
identified
Sector in which the project is
covered
Amount outlay
(budget) project
or programs wise
1 Removal of Pond Mud &
Dump
Health/environmental
sustainability and sanitation 12,02,260
2 For Nature Conservation
Purpose
Environmental sustainability 4,00,000
3 Medical Aid to Mrs.
Sonali Kshirsagar
Health Assistance 1,00,000
4 For Rural Nashik Police
Welfare purpose
Others 25,000
Total 16,27,260
Out of note (b) above, Rs Nil is towards construction /acquisition of asset that will be owned by
Company. The unspent amount is Nil.
14. Items wherever necessary are re grouped re arranged and reclassified accordingly.
Sd/-
Sunil H Pophale For S.R Rahalkar & Associates
Chairman Chartered Accountants
Executive Director Firm Reg. No.108283W
Sd/- Sd/- Sd/-
Laxmikant Potdar Jayesh Vaishnav S.R.Rahalkar
Chief Financial Officer Company Secretary PARTNER
Membership No. 014509
Date: 30/05/2018
Place: Mumbai
Vadivarhe Speciality Chemicals Limited
Gat No. 204, Vadivarhe, Igatpuri, Maharashtra 422403,
CIN: L24100MH2009PLC190516,
Email id: [email protected] Website: www.vscl.net.in
Phone : 02553 282200 Fax :022 26740371
Balance Sheet as at 31st March, 2018
In Rupees
Particulars Note No
Figures As at 31st March, 18
Figures As at 31st March, 17
I. EQUITY AND LIABILITIES
(1) Shareholder's Funds
(a) Share Capital
(b) Reserves and Surplus
(2) Non-Current Liabilities
(a) Long-term borrowings
(b) Deferred tax liabilities (Net)
(c) Other Long term Liabilities
(d) Long Term Provisions
(3) Current Liabilities
(a) Short-term borrowings
(b) Trade payables
(c) Other current liabilities
(d) Short-term provisions
II. ASSETS
(1) Non-Current Assets
(a) Fixed assets
(i) Tangible assets
(ii) Intangible assets
(iii) Capital work-in-progress
(iv) Intangible assets under development
(b) Non-current investments
(c) Deferred tax assets (net)
(d) Long term loans and advances
(e) Other non-current assets
(2) Current Assets
(a) Current investments
(b) Inventories
(c) Trade receivables
(d) Cash and cash equivalents
(e) Short-term loans and advances
(f) Other current assets
Total
Total
A.
127,827,500
120,937,500
B. 146,427,424 113,750,524
C.
43,695,889
37,704,987
D. 22,315,145 24,907,912
E. 2,629,714 2,535,524
F. 4,845,488 3,584,819
G.
40,760,398
74,310,598
H. 21,870,872 37,204,441
I. 17,412,196 16,322,713
J. 14,375,909 26,026,558
442,160,535 457,285,576
K.
195,333,589
170,252,082
L. 1,515,025 938,060
M. 15,840,326 861,154
- -
N. 510,000 510,000
- -
O. 64,548,706 67,104,355
P. 1,979,304 1,972,943
-
-
Q. 30,878,069 19,829,733
R. 86,104,072 153,219,474
S. 8,094,222 1,079,435
T. 37,354,128 41,515,246
U. 3,094 3,094
442,160,535 457,285,576
The accompanying notes are an integral part of these financial statements
As per our Report attached of even date.
For S R Rahalkar & Associates For and on behalf of the Board of Directors of
Chartered Accountants Vadivarhe Speciality Chemicals Limited
Firm Registration No.108283W
S. R. Rahalkar Sunil H. Pophale Pramod W Gajare
Partner Chairman and Executive Director Executive Director
Membership No.014509
Place : Mumbai Laxmikant S Potdar Jayesh Vaishnav
Date : May 30, 2018 Chief Financial Officer Company Secretary
Sd/- Sd/-
Sd/- Sd/-
Sd/-
Vadivarhe Speciality Chemicals Limited
Profit and Loss statement for the year ended 31st March, 2018
In Rupees
Particulars Note No Figures for the year ended
31st March, 18
Figures for the year ended
31st March, 17
I. Revenue from operations
II. Other Income
III. Total Revenue (I +II)
IV. Expenses:
Cost of materials consumed
Purchase of Stock-in-Trade
Changes in inventories of finished goods, work-in-progress
and Stock-in-Trade
Employee benefit expense
Financial costs
Depreciation and amortization expense
Manufacturing Expenses
Other expenses
V. Total Expenses
VI. Profit before exceptional and extraordinary items and tax
VII. Exceptional Items
- Prior Period Income
VIII. Profit before extraordinary items and tax (VI - VII)
IX. Extraordinary Items
X. Profit before tax (VIII - IX)
XI. Tax expense:
(1) Current tax
(2) Income Tax of earlier years
(3) Deferred tax
(4) MAT Credit entitlement
(5) MAT Credit utilised
XII. Profit/(Loss) for the period (X - XI)
No. of Shares Outstanding at the end of the period
XIII. Earning per equity share:
(1) Basic
(2) Diluted
1
255,588,325
350,287,824
2 3,856,546 3,440,399
259,444,871 353,728,223
3
68,383,346
116,375,559
4 - -
5 (1,666,444) 1,998,891
6 44,660,165 39,227,380
7 6,794,435 8,519,055
8 12,730,661 11,360,043
9 74,030,320 63,611,285
10 33,434,979 25,083,494
238,367,462 266,175,707
(III - V)
21,077,409
87,552,516
- -
621,322 7,011,464
21,698,731 94,563,980
- -
21,698,731 94,563,980
5,226,318
19,280,508
603,483 434,490 (2,592,768) 18,593,730 - (3,851,643)
(802,196) -
17,659,502 60,106,895
12,665,714
12,093,750
1.39 4.97
1.39 4.97
The accompanying notes are an integral part of these financial statements
As per our Report attached of even date.
For S R Rahalkar & Associates For and on behalf of the Board of Directors of
Chartered Accountants Vadivarhe Speciality Chemicals Limited
Firm Registration No.108283W
S. R. Rahalkar Sunil H. Pophale Pramod W Gajare
Partner Chairman and Executive Director Executive Director
Membership No.014509
Place : Mumbai Laxmikant S Potdar Jayesh Vaishnav
Date : May 30, 2018 Chief Financial Officer Company Secretary
Sd/- Sd/- Sd/-
Sd/- Sd/-
Vadivarhe Speciality Chemicals Limited
Cash Flow statement for the year ended 31st March, 2018
In Rupees
Particulars
Year ended 31st
March, 2018
Year ended
31st March 2017
Cash flows from operating activities
Profit before taxation 21,698,731 94,563,980
Adjustments for:
Depreciation 12,730,661 11,360,043
Dividend Income (60,000) (60,000)
Interest Received (83,634) (431,509)
Interest expense 5,586,265 7,585,475
(Profit) / Loss on the sale of property, plant & equipment 22,380 -
Operating Profits before Working Capital Changes 39,894,403 113,017,989
Working capital changes:
(Increase) / Decrease in trade receivables 67,115,402 (68,576,052)
(Increase) / Decrease in inventories (11,048,336) 4,398,865
(Increase) / Decrease in Other receivables 4,154,757 (27,587,387)
(Increase) / Decrease in Long term Loans and advances 2,555,649 (4,674,092)
Increase / (Decrease) in trade payables (15,333,569) 14,822,506
Increase / (Decrease) in other payables (9,206,308) 5,329,336
Cash generated from operations 78,131,999 36,731,165
Income taxes paid( Deferred tax liability written off) (6,631,997) (15,863,355)
Net cash from operating activities (A) 71,500,002 20,867,810
Cash flows from investing activities
Purchase of Fixed Assets (54,873,685) (36,769,373)
Proceeds from sale of equipment 1,483,000 -
Adjusted against accumulated balances write off - (7,022,468)
Dividend income 60,000 60,000
Interest Received 83,634 431,509
Net cash used in investing activities(B) (53,247,051) (43,300,332)
TOTAL (A+B) 18,252,951 (22,432,523)
Cash flows from financing activities
Increase / (Decrease) in Short term Borrowings - Cash credit facility &
Packing Credit (33,550,199) 42,950,218
Proceeds from issue of share capital 21,907,398 -
Proceeds from Term loan (7,470,097) 3,008,050
Interest on Loan (5,586,265) (7,585,475)
Payment of unsecured loan from Director 13,461,000 (19,619,910)
Net cash used in financing activities [C] (11,238,165) 18,752,881
Net increase in cash and cash equivalents (A+B+C) 7,014,786 (3,679,641)
Cash and cash equivalents at beginning of period
1,079,435
4,759,076
Cash and cash equivalents at end of period 8,094,222 1,079,435
Components of Cash and cash equivalents
Cash in hand
Balances with Scheduled banks :
in current accounts
in deposits accounts
25,388
86,380
7,383,834
685,000
918,055
75,000
Cash and cash equivalents in Cash Flow Statement 8,094,222 1,079,435
As per our Report attached of even date
For S R Rahalkar & Associates For and on behalf of the Board of Directors of
Chartered Accountants Vadivarhe Speciality Chemicals Limited
Firm Registration No.108283W
S. R. Rahalkar Sunil H. Pophale Pramod W Gajare
Partner Chairman and Executive Director Executive Director
Membership No.014509
Place : Mumbai Laxmikant S Potdar Jayesh Vaishnav
Date : May 30, 2018 Chief Financial Officer Company Secretary
Date : May 30, 2018 Chief Financial Officer Company Secretary
Sd/- Sd/-
Sd/-
Sd/-
Sd/-
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Balance Sheet
March 31,2018 March 31,2017
Amount Amount
Note A : Share Capital
Authorised:
1,50,00,000 Equity Shares of Rs. 10 each (Previous Year: 1,50,00,000 Equity Shares of
Rs. 10 each) 150,000,000 150,000,000
Issued, Subscribed and Paid-up:
1,27,82,750 Equity Shares of Rs.10 each fully paid up, (Previous Year: 1,20,93,750
Equity Shares of Rs.10 each fully paid up) 127,827,500 120,937,500
Total 127,827,500 120,937,500
Of the above:
During the previous year ended 31 March 2018, the Company had completed the initial
public offer (IPO), pursuant to which, 34,44,000 Equity Shares of Rs. 10 each, were
alloted at a premium of Rs. 32 each (Total Issue price being Rs. 42 per 1 equity share) ,
fully paid up in IPO, consisiting of fresh issue of 689,000 equity shares and offer for sale
of 27,55,000 equity shares by selling shareholders. All the shares were issued to public.
The Company has been listed on National Stock Exchange (NSE) Emerge on 2nd June
2017
The company has only one class of shares referred to as equity shares having a par value
of Rs.10/-. Each holder of equity shares is entitled to one vote per share.
Details of Share holder holding more than 5% Shares in the company
Name of Shareholder % No of Shares % No of Shares
Mr. Sunil H Pophale 61.78% 7,897,625 87.36% 10,565,625
Ms. Aditi S Pophale 11.73% 1,500,000 12.40% 1,500,000
TOTAL 9,397,625 12,065,625
12,782,750 12,093,750
Note B : Reserves and Surplus
Securities Premium Account
Opening Balance 44,562,500 117,125,000
Less : Utilised during the year for Issuing bonus shares - (72,562,500)
Less : Utilised during the year for IPO costs 7,030,602
Add : Premium received during the year in respect of shares issued in IPO 22,048,000 -
Closing balance 59,579,898 44,562,500
Brokerage Expenses in connection with the IPO amouted to Rs 82.80 lacs (including
Service Tax) , of which Rs 16.56 lacs have been adjusted towards the securities premium
reserve during the previous year ended 31 March 2018 and balance expenses have been
borne by the selling shareholders.
Other IPO expenses amounting to Rs.53.74 lacs , directly attributable to the Company
(such as legal counsel cost, auditor fee, Listing fee and stamp duty expense) have been
adjusted towards the securities premium reserves.
Surplus / ( Loss ) in the statement of Profit & Loss
Opening Balance 69,188,024 9,081,129
Profit / ( Loss ) of the current year 17,659,502 60,106,895
Closing balance 86,847,526 69,188,024
Total 146,427,424 113,750,524
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Balance Sheet
March 31,2018 March 31,2017
Amount Amount
Note C: Long-term borrowings
(a) Secured Loan
1) Term Loans
Soft Loan From Small Industries Development Bank of India 1,352,000 1,640,000
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
(Above term loan will be settled as on 10/09/2023 Balance Sheet date 31/03/2024)
Number of Installment due 65 Rs.24000/- and last 1 Installment of Rs.80,000/-,
Term Loan From Small Industries Development Bank of India 12,060,000 14,700,000
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
(Above term loan will be settled as on 10/09/2023 Balance Sheet date 31/03/2024)
Number of Installment due 53 Rs.2,20,000/- and 1 Installment of Rs.4,00,000/-,
From Axis Bank Ltd 12,406,749 21,304,050
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
(Above term loan will be settled as on 01/11/2020 Balance Sheet date 31/03/2021)
Number of Installment due 21, Amount of Installment Rs.7,10,151/-,
Above term loan is FCTL in USD, outstanding as on 31/03/2018 USD 315838.84
and applicable rate of Interest is LIBOR + 425 BPS)
From Kotak Mahindra Prime Ltd 4,355,203 -
(Secured by Car )
(Above term loan will be settled as on 01/09/2022 Balance Sheet date 31/03/2023)
Number of Installment due 54, Amount of Installment Rs.1,19,288/-, (Inclusive of
Finance Charges)
(b) Unsecured Loans
Loan from Promotor Director Mr.Sunil H Pophale 13,521,937 60,937
43,695,889 37,704,987
Note D : Deferred Tax Liability (Net)
Deferred Tax Liability
Difference in depreciation and other differences in block of fixed assets as per tax books
and financial books (24,377,568) (27,078,866)
Gross Deferred Tax Liability (24,377,568) (27,078,866)
Deferred Tax Assets
Carry Forward Loss and depreciation - -
Provision for Bonus 424,124 490,220
Provision for Leave Encashment 453,231 458,100
Provision for Gratuity and LTA 1,185,069 1,222,633
Gross Deferred Tax Assets 2,062,423 2,170,953
Net Deferred tax liability (22,315,145) (24,907,912)
Note E: Other Long term Liabilities
Trade Payables 2,039,985 1,945,800
Payables on purchase of fixed assets 589,729 589,724
2,629,714 2,535,524
Note F: Long Term Provisions
Provision for Employee Benefits :
Provision for Gratuity 3,447,263 2,609,174
Provision for Leave Encashment 1,398,225 975,645
4,845,488 3,584,819
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Balance Sheet
March 31,2018 March 31,2017
Amount Amount
Note G: Short-term borrowings
Secured Loan
Cash Credit Facility
From Axis Bank Ltd 40,760,398 44,493,110
(Secured by an exclusive charge by way of hypothecation of Stock & Book Debts)
Packing Credit - 29,817,488.00
From Axis Bank Ltd
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
40,760,398 74,310,598
Note H: Trade Payable
Creditors for Goods 14,058,265 24,589,905
Other Creditors 7,812,607 12,614,536
21,870,872 37,204,441
Note I: Other Current Liabilities
Current maturities of long-term debt
Term Loans
Soft Loan From Small Industries Development Bank of India 288,000 288,000
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
(Above term loan will be settled as on 10/09/2023 Balance Sheet date 31/03/2024)
Number of Installment due 65 Rs.24000/- and last 1 Installment of Rs.80,000/-,
Term Loan From Small Industries Development Bank of India 2,640,000 2,640,000
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
(Above term loan will be settled as on 10/09/2023 Balance Sheet date 31/03/2024)
Number of Installment due 53 Rs.2,20,000/- and 1 Installment of Rs.4,00,000/-,
From Axis Bank Ltd - 4,283,736
(Secured by Plant & Machinery and charge on the assets and personal guarantee of
directors )
(Above term loan has been settled as on 01/06/2017 Balance Sheet date 31/03/2018)
Above term loan is FCTL in USD, outstanding as on 31/03/2017 USD 66045.88
and applicable rate of Interest is LIBOR + 425 BPS)
From Axis Bank Ltd 8,166,993 8,131,887
(Above term loan will be settled as on 01/11/2020 Balance Sheet date 31/03/2021)
Number of Installment due 29, Amount of Installment Rs.7,10,151/-,
Above term loan is FCTL in USD, outstanding as on 31/03/2018 USD 315838.84
and applicable rate of Interest is LIBOR + 425 BPS)
From Kotak Mahindra Prime Ltd 1,036,227 -
(Secured by Car )
(Above term loan will be settled as on 01/09/2022 Balance Sheet date 31/03/2023)
Number of Installment due 54, Amount of Installment Rs.1,19,288/-, (Inclusive of
Finance Charges)
Other Payables
Advance from Customers - -
Payables on purchase of fixed assets 4,350,957 43,634
Statutory Dues 889,119 894,556
Retention Amount Payable 40,900 40,900
17,412,196 16,322,713
Note J: Short Term Provisions
Provision for Employees Benefit
Provision for L.T.A. 755,130 673,145
Provision for Bonus 1,524,530 1,482,685
Provision for Gratuity 57,379 415,571
Provision for Leave Encashment 230,929 409,891
Salary and Other Payables (including director remuneration payable ) 2,830,196 2,298,436
Provision Others
Provision for Tax 5,226,318 19,280,508
Provision for Expences 3,751,427 1,466,322
Others - -
14,375,909 26,026,558
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Balance Sheet
Notes K, L, & M : Fixed Assets Amount
DescriptionAs at April 1,
2017Additions
Deletions /
Adjustments
As at
March 31, 2018
As at April 1,
2017
For the
Year
Deletions /
Adjustments
As at
March 31,
2018
As at
March 31, 2018
As at
March 31, 2017
Note K :Tangible Assets
Freehold land 4,472,000 8,330,260 - 12,802,260 - - - - 12,802,260 4,472,000
Buildings 64,431,068 1,919,485 - 66,350,553 15,772,925 2,100,542 - 17,873,467 48,477,086 48,658,143
Air Conditioners 206,017 168,460 - 374,477 171,799 9,481 - 181,280 193,197 34,218
Office Equipments 4,324,965 - (28,943) 4,296,022 3,835,678 111,797 (27,496) 3,919,979 376,043 489,287
Plant and machinery 88,464,358 6,537,614 (2,915,173) 92,086,798 33,098,165 3,555,721 (1,510,956) 35,142,930 56,943,868 55,366,193
Solar Power & Water Heater Plant 29,972,383 - 29,972,383 967,328 1,898,251 2,865,579 27,106,804 29,005,055
R & D Lab & Equipments 971,998 3,696,751 (45,765) 4,622,984 237,306 81,036 (27,617) 290,725 4,332,259 734,692
Q.C. Equipments 17,995,473 5,510,444 - 23,505,917 6,455,942 902,197 - 7,358,139 16,147,778 11,539,531
ETP 2,517,783 3,116,605 - 5,634,388 714,309 163,579 - 877,888 4,756,500 1,803,474
Utility 20,413,084 529,366 (205,706) 20,736,744 8,608,122 760,744 (124,138) 9,244,728 11,492,016 11,804,962
Electrical installation 12,233,652 - - 12,233,652 7,971,667 1,494,274 - 9,465,941 2,767,711 4,261,985
Computers 2,248,967 340,160 - 2,589,127 1,970,946 150,782 - 2,121,728 467,399 278,021
Furniture and fixtures 2,252,729 89,050 - 2,341,779 1,168,523 253,893 - 1,422,416 919,363 1,084,206
Vehicles 3,066,765 8,647,071 (1,020,700) 10,693,136 2,346,449 816,082 (1,020,700) 2,141,831 8,551,305 720,316
Total 253,571,242 38,885,266 (4,216,287) 288,240,220 83,319,159 12,298,379 (2,710,907) 92,906,631 195,333,589 170,252,082
Note L :Intangible Assets
Computer Softwares 2,253,183 1,009,247 - 3,262,430 1,727,337 368,135 - 2,095,472 1,166,958 525,846
ERP Software 739,416 - - 739,416 327,202 64,147 - 391,349 348,067 412,214
Total 2,992,599 1,009,247 - 4,001,846 2,054,539 432,282 - 2,486,821 1,515,025 938,060
Note M :Capital Work-in-Progress
Capital Advances 861,154 15,840,326 (861,154) 15,840,326 - - - 15,840,326 861,154
Total 861,154 15,840,326 (861,154) 15,840,326 - - - - 15,840,326 861,154
Grand Total 257,424,995 55,734,839 (5,077,441) 308,082,392 85,373,698 12,730,661 (2,710,907) 95,393,452 212,688,940 172,051,296
Previous year 213,940,520 36,769,373 - 257,424,995 81,036,124 11,360,043 (7,022,468) 85,373,698 172,051,296 139,619,497
Gross block Depreciation / Amortization Net block
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Balance Sheet
March 31,2018 March 31,2017
Amount Amount
Note N: Non-Current Investments
Unquoted Investments
Investments in Govt Securities
6 years National Saving Certificate VIII issue 10,000 10,000
Investment in equity instruments (unqouted)
Equity Shares of NKGSB Co-Op Bank Ltd 500,000 500,000
(of the above 50,000 Equity Shares of NKGSB Co-op Bank Ltd bearing
Face Value of Rs.10/- each)
510,000 510,000
Note O: Long-term loans and advances
Advance to Customers 40,029,233 40,029,233
Mat Credit entitlement
MAT credit FY 2014-15 2,578,235 3,380,431
MAT credit FY 2015-16 10,113,148 10,113,148
MAT credit FY 2016-17 3,248,160 3,851,643
MAT credit FY 2017-18
Deposits - Others 2,365,796 1,820,638
VAT Credit (Input) Receivable -Earlier Period 4,377,119 3,583,321
VAT Credit (Input) Receivable - Current Period 1,837,015 4,325,941
64,548,706 67,104,355
Note P: Other non-current assets
Interest accrued but not received on NSC, FD and Others 15,702 9,341
Insurance Claim Receivable 1,963,602 1,963,602
1,979,304 1,972,943
Note Q : Inventories (at lower of cost and net realisable value)
Raw Materials 21,362,917 12,119,469
Packing Materials 381,799 243,355
Works In Progress 5,845,479 5,077,656
Finished Goods 3,287,874 2,389,253
Total 30,878,069 19,829,733
Note R : Trade receivables
Debts outstanding for a period exceeding six months -
Unsecured, considered good 132,261 144,597
Unsecured, Considered doubtful - -
Other debts
Unsecured, considered good 85,971,811 153,074,877
Unsecured, considered doubtful - -
86,104,072 153,219,474
Less: Provision for doubtful debts - -
Total 86,104,072 153,219,474
Note S : Cash and cash equivalents
Cash on hand 25,388 86,380
Balances with Scheduled banks :
in current accounts 7,383,834 918,055
in deposits accounts ( Fised deposits with maturity more than three months 685,000 75,000
Total 8,094,222 1,079,435
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Balance Sheet
March 31,2018 March 31,2017
Amount Amount
Note T : Short-term loans and advances
(Unsecured, Considered good unless otherwise stated)
Advances recoverable in cash or in kind for value to be received
Loans and Advances To Related Parties ( Refer note 11.2) - 25,000,000
Advances to suppliers 6,946,065 2,182,732
Loans and Advances to Staff 701,510 460,581
(Secured to the extent of Rs. Nil (Previous Year: Rs. Nil)
Advance tax - F.Y 13-14 260,045 260,045
Advance tax - F.Y 16-17 - 5,500,000
Advance tax - F.Y 17-18 5,700,000
TDS Receivable 3,011,508 2,494,617
Balances with Customs, Port Trust, Excise etc. GST Receivables 16,012,088 5,053,165
Deposit others 1,446,480
Prepaid Expenses 3,276,432 564,106
Total 37,354,128 41,515,246
Note U : Other Current Assets
Others 3,094 3,094
Total 3,094 3,094
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Profit and Loss Accounts
March 31,2018 March 31,2017
Amount Amount
Note 1 : Revenue from operations
Sales of Goods (Gross) 114,307,441 222,366,191
Less - Excise Duty 3,184,205 16,825,485
111,123,236 205,540,706
Service Income 144,465,089 144,747,118
255,588,325 350,287,824
Note 2 : Other income
Interest on
- NSC, FD and Others 83,634 431,509
- Income Tax, Sales Tax and Others - -
Dividend Received 60,000 60,000
Discount Received 13,212 -
Exchange Diference (Gain) 475,060 572,504
Insurance Claim Received - -
Excise Rebate (MEIS) 3,221,976 2,376,386
Miscellaneous Income 2,664 -
Total 3,856,546 3,440,399
Note 3 : Cost of Materials consumed
Raw Materials
Opening stock 12,119,469 14,594,178
Purchases during the year 77,076,978 111,364,415
Inventory Gain - 1,351,787
Closing stock 21,362,917 12,119,469
Raw material consumed 67,833,530 115,190,910
Packing Materials
Opening stock 243,355 168,620
Purchases during the year 688,260 1,259,384
Closing stock 381,799 243,355
Packing material consumed 549,816 1,184,649
Total 68,383,346 116,375,559
Note 4 : Purchase of Stock-in-Trade
Trading goods purchased - -
- -
Work-In-Progress
Opening Stock 5,077,656 7,343,889
Less: Closing Stock 5,845,479 5,077,656
(767,823) 2,266,233
Finished Goods
Opening Stock 2,389,253 2,121,911
Less: Closing Stock 3,287,874 2,389,253
(898,621) (267,342)
Stock-in-Trade
Opening Stock - -
Less: Closing Stock - -
- -
(1,666,444) 1,998,891
Note 5 : Changes in Inventories of Finished Goods, Work-in-
progress and Stock-in-Trade
Vadivarhe Speciality Chemicals Limited
Notes To and Forming Part of the Profit and Loss Accounts
March 31,2018 March 31,2017
Amount Amount
Note 6 : Employee Benefit Expense
Salaries, Wages and Bonus
(Including Directors Remuneration, Refer Note 11 [10.7]) 36,880,336 31,931,261
Contribution to Provident and other funds 2,857,427 2,386,610
Gratuity Expenses (Refer Note 11.05 ) 954,012 1,522,639
Workmen and Staff Welfare Expenses 3,968,390 3,386,870
Total 44,660,165 39,227,380
Note 7 : Financial Expenses
Interest
- On Term Loan from Axis Bank/SIDBI 2,526,846 4,123,084
- On Bank Cash credit facility 2,849,261 3,457,860
- On Loan from NBFC 210,158 4,531
Bank Charges 1,208,169 933,580
Total 6,794,435 8,519,055
Note 8 : Depreciation and Amortization Expenses
Depreciation on Tangible Fixed Assets 12,298,379 11,097,352
Depreciation on Intangible Fixed Assets 432,282 262,691
Total 12,730,661 11,360,043
Note 9 : Manufacturing Expenses
Consumption of Consumables, Stores and Spares 8,140,091 5,310,015
Labour Charges 25,315,639 22,485,857
Job Work Charges 322,560 -
Power and Fuel 24,933,362 25,928,852
Rates and Taxes 3,598,881 2,243,772
Repairs and Maintenance of Plant and Machinery 11,719,788 7,642,790
Total 74,030,320 63,611,285
Note 10 : Other Expenses
Repairs and Maintenance of:
- Building 1,321,100 413,757
- General and Others 6,933,301 5,336,869
Insurance 1,000,728 1,045,531
Exchange Difference (Loss) - -
Printing and Stationery 717,987 396,669
Communication Costs 548,773 407,112
Travelling and Conveyance 4,649,067 5,240,629
Legal and Professional Charges 4,918,575 5,455,959
Rent 429,500 220,000
Interest /Penalties 920,270 -
Auditors' Remuneration (Refer Note 11 [10.8]) 135,000 135,000
Freight and Forwarding Charges 2,104,333 2,359,322
Advertisement and Sales Promotion 731,761 117,255
Commission 283,958 8,461
Security Charges 2,038,661 1,903,784
Loss on Sale of Asset 22,380 -
Corporate Social Responsibility Expenses 1,627,260 712,514
Administration Expenses 5,052,325 1,330,632
Total 33,434,979 25,083,494
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
01 Segment Information
I. Business Segments
The Company is only engaged in the business of manufacturing of Speciality Chemicals, Intermediates & API.
II. Geographical Segments
Geographical Segments
Particulars March 31, 2018 March 31, 2017
Amount Amount
Sales Revenue by Geographical Market (including Service Income)
India 216,516,427 178,857,086
Outside India 39,071,898 171,430,738
Total 255,588,325 350,287,824
Particulars March 31, 2018 March 31, 2017
Amount Amount
Carrying amount of Segment Assets and Intangible Assets
India 196,848,614 171,190,142
Outside India - -
Total 196,848,614 171,190,142
Additions to Fixed Assets including Capital Work In Progress
India 55,734,839 36,769,373
Outside India - -
Total 55,734,839 36,769,373
The following table shows the distribution of the Company’s consolidated sales by geographical market, regardless of where the goods were
produced.
Assets and additions to tangible and intangible fixed assets by geographical area: The following table shows the carrying amount of segment
assets and addition to segment assets by geographical area in which assets are located:
Disclosed based on revenues within India ( sales to customers in India ) and revenues outside India (sales to customer located outside India.)
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
02 Related Parties
Related party disclosures:
Name of related parties with whom transactions have taken place during the year:
Key Management Personnel Director Mr. Sunil H. Pophale
Director Mrs. Meena S. Pophale
Director Mr. Vasant P. Jagtap (Retired w e f 30/09/2017)
Director Mr. Pramod W Gajare (Appointed w e f 11/09/2017)
Enterprises over which key management personnel exercise 1 Zenvision Pharma LLP
significant influence 2 ReecordCure Enterprises
3 Reelabs Pvt Ltd
4 Starkut Media & Entertaiment pvt Ltd
a) Related party transactions:
Particulars
March 31, 2018 March 31, 2017 March 31, 2018 March 31, 2017 March 31, 2018 March 31, 2017
Purchase of goods - - - - - -
Sale of goods - - - - - -
Services Provided - - - - - -
Security Deposit Given - - - 25,000,000 - 25,000,000
Security Deposit Returned - - 25,000,000 - 25,000,000 -
Purchase of fixed assets - - - - - -
Interest received - 290,411 - - - 290,411
Loan taken 21,461,000 21,500,000 - - 21,461,000 21,500,000
Loan given 2,005,660 10,000,000 - - 2,005,660 10,000,000
Loan repaid to 8,000,000 41,119,910 8,000,000 41,119,910
Loan repaid by 2,005,660 10,000,000 2,005,660 10,000,000
Dividend paid - - - - - -
Managerial remuneration * 4,736,540 4,868,134 - - 4,736,540 4,868,134
Closing Outstanding Balances: -
Receivables - - - 25,000,000 - 25,000,000
Payables 13,521,937 60,937 126,000 126,000 13,647,937 186,937
d) Details of transactions with related parties, exceeding 10% of line transactions.
Particulars
March 31, 2018 March 31, 2017
Managerial remuneration:
Director -Mrs. Meena S Pophale 1,200,000 1,200,000
Director -Mr.Sunil H Pophale 1,200,000 1,200,000
Director -Mr.Vasant P Jagtap
(Retired w e f 30/09/2017) 1,234,067 2,468,134
Director -Mr.Pramod W Gajare
Appointed w e f 11/09/2017) 1,102,473 -
Total 4,736,540 4,868,134
Loan taken :
Director -Mr.S H Pophale 21,461,000 20,800,000
Director - Vasant Jagtap - 700,000
Total 21,461,000 21,500,000
Loan given :
W T Director -Mrs.Meena S Pophale 2,005,660 10,000,000
Total 2,005,660 10,000,000
Loan repaid to :
Director -Mr.S H Pophale 8,000,000 40,419,910
Director - Vasant Jagtap - 700,000
Total 8,000,000 41,119,910
Loan repaid by :
W T Director -Mrs.Meena S Pophale 2,005,660 10,000,000
Total 2,005,660 10,000,000
Interest received :
W T Director -Mrs.Meena S Pophale - 290,411
Total - 290,411
Security Deposit given:
Zenvision Pharma LLP - 25,000,000
Total - 25,000,000
Security Deposit returned:
Zenvision Pharma LLP 25,000,000 -
Total 25,000,000 -
The company has entered into an agreement on 13 January 2017 with Zenvision Pharma LLP for offering its manufacturing
facility on Loan and License basis . Mr. Sunil Haripant Pophale (Managing Director) is a designated Patner in Zenvision pharma
LLP. Purrsuant to the agreement , the Company has given a security deposit to Zenvision Pharma LLP of Rs. 2,50,00,000 (Rupees
Two crore fifty lacs only) during the last financial year.The same is now returned by Zenvision Pharma LLP in current financial
year on 2 May 2017.
Key Management Personnel
Total
Enterprises owned or significantly
influenced by key management personnel
or their relativesKey Management Personnel
* As the future liabilities for gratuity is provided on an actuarial basis for the Company as a whole, the amount pertaining to individual basis is not ascertainable and therefore
not included above.
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
March 31, 2018 March 31, 2017
Amount Amount
03 Capital Commitments
20,211,346 197,187
04 Provisions and Contingencies
Bank Gaurantee provided to Maharshtra Pollution Control Board of Rs 10,00,000/-
Estimated amount Of contracts remaining to be executed on capital account and not provided for
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
05 Gratuity and other post-employment benefit plans
(i) Defined Benefit Plans –
March 31, 2018 March 31, 2017
Amount Amount
Profit and Loss Account
Net employee benefit expense (recognized in Employee Cost)
Current service cost 625,124 543,396
Interest cost on benefit obligation 208,305 150,247
Expected Return on plan assets (153,200) (184,886)
Net Actuarial (gain)/ loss recognized in the year 126,307 475,166
Net benefit expense 806,536 983,923
Actual return on plan assets 153,200 184,886
Balance Sheet
Net liability recognised in the balance sheet
Defined benefit obligation 3,504,643 3,024,745
Fair value of plan assets 2,870,939 2,798,418
Plan (Liability) (633,704) (226,327)
Changes in the present value of the defined benefit obligation are as follows:
Opening defined benefit obligations 3,024,745 1,902,106
Interest cost 208,305 150,247
Current service cost 625,124 543,396
Benefits paid 494,692 48,046
Actuarial (gain)/Loss on obligations 141,161 477,042
Closing defined benefit obligations 3,504,643 3,024,745
Changes in the fair value of plan assets are as follows:
Opening fair value of plan assets 2,798,418 2,303,751
Planned assets transferred from Fem Care
Expected return on plan assets 153,200 184,886
Contributions by employer 399,159 355,951
Benefits paid 494,692 48,046
Actuarial (gain)/Loss on Plan Assets 14,854 1,876
Closing fair value of plan assets 2,870,939 2,798,418
The Company has a defined benefit gratuity plan. Every employee who has completed five years or more of service gets a gratuity on
departure at 15 days salary (last drawn salary) for each completed year of service. The scheme is funded with an insurance company
in the form of a qualifying insurance policy. The Company has provided for gratuity based on actuarial valuation done as per
Projected Unit Credit Method.
The following tables summarize the components of net benefit expense recognized in the profit and loss account and the funded
status and amount recognized in the balance sheet for the respective plans.
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
05 Gratuity and other post-employment benefit plans
The major categories of plan assets as a percentage of the fair value of total plan assets are as follows.
March 31, 2018 March 31, 2017
Category of Assets % %
Investment with Insurer 100 100
The principal assumptions used in determining benefit obligations are shown below:
Discount rate 7.50% 7.50%
Expected rate of return on assets 8.11% 6.01%
Withdrawal rate 1.00% 1.00%
Expected rate of Salary increase 5.00% 5.00%
Mortality Pre-retirement LIC(2006-08)
Ultimate
LIC(2006-08)
Ultimate
(ii) Defined Contribution Plans –
06 Derivative Instruments and Un-hedged Foreign Currency Expsoure
a Particulars of Unhedged Foreign Currency Exposure as at the Balance Sheet date
Particulars Currency
Foreign
CurrencyAmount
Foreign
CurrencyAmount
Export Debtors USD 78,830 5,134,986 1,080,990 70,113,011
Import Crediors USD 58,100 3,784,634 157,289 10,201,765
Advance to Import Crediors USD 26,700 1,739,238 - -
FCTL from Banks USD 279,835 18,228,456 519,884 33,719,672
EEFC account in Axis Bank USD 36,004 2,345,286 - -
The overall expected rate of return on assets is determined based on the market prices
prevailing on that date, applicable to the period over which the obligation is to be settled.
March 31, 2018 March 31, 2017
The estimate of future salary increase, considered in the actuarial valuation, takes account of inflation, security, promotion and other
relevant factors such as supply and demand in the employment market.
Amount of Rs.28,57,427/- (Previous Year: Rs.23,86,610/-) is recognized as an expense and included in Note 6 - "Contribution to Provident
and other funds" in the Profit and Loss account.
The Company does not enter into any derivate contracts to hedge its risk associated with foreign currency fluctuations for its revenue
transactions. There are no accounts payables denominated in foreign currency at year end. The unhedged foreign currency exposure in
respect of accounts receivable and loans and advances at the year end is given below:
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
07
08 Earning Per Share (EPS)
As per Last year Splitted shares
Particulars March 31, 2018 March 31, 2017 March 31, 2017
Amount Amount Amount *
Basic and Diluted earning per share
Profit after tax attributable to equity shareholders (in Rs.) 17,659,502 60,106,895 60,106,895
Calculation of Weighted Average number of Equity Shares
Number of equity shares at the beginning of the year 12,093,750 12,093,750 12,093,750
Number of shares issued during the year 689,000 - -
Number of equity shares outstanding at the end of the year 12,782,750 12,093,750 12,093,750
Weighted average number of equity shares outstanding during the year 12,665,714 12,093,750 12,093,750
Basic and diluted earnings per share (in Rs.) 1.39 4.97 4.97
Face Value per share (in Rs.) 10 10 10
09 Details of due to Micro, Small and Medium Enterprises as per MSMED Act, 2006
Particulars March 31, 2018 March 31, 2017
Amount Amount
Principal amount outstanding as at March 31, 2018 121,533 405,450
Interest due as on March 31, 2018 - -
Excise duty on sales amounting to Rs.31,84,205/- (Previous Year: Rs.1,68,25,485/-) has been reduced from sales in Profit & Loss
account and has been considered as (income) / expense in Note No 9 & 10 financial statements.
*Note :The company has split the Equity shares of denomination of Rs 100 to Denomination of Rs 10/- on 17/08/2016. The previous year as at
The Company has declared bonus shares in the ratio of 3:2 (3 share bonus for Every 2 shares held in Company) on 27/02/2017 to all existing shares
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
10
10.1 Licensed capacity, Installed Capacity and Actual Production
Licensed Capacity (*): Not applicable (Previous Year: Not Applicable)
Particulars Units
March 31, 2018 March 31, 2017 March 31, 2018 March 31, 2017
Quantity Quantity Quantity Quantity
Chemicals Tons 150 150 91 134
* As certified by the Management and relied upon by the Auditors being technical matter
10.2 Details of Finished Goods
Opening stocks (including inventory acquired):
Particulars Units
Quantity Amount Quantity Amount
Chemicals Tons 2.99 2,389,253 0.34 2,121,911
2.99 2,389,253 0.34 2,121,911
Closing Stocks:
Particulars Units
Quantity Amount Quantity Amount
Chemicals Tons 2.33 3,287,874 2.99 2,389,253
2.33 3,287,874 2.99 2,389,253
10.3 Sales
Particulars Units
Quantity Amount Quantity Amount
Chemicals Tons 90.24 111,123,236 134.24 205,540,706
90.24 111,123,236 134.24 205,540,706
March 31, 2017
Additional Information pursuant to the provisions of paragraphs 3, 4, 4C and 4D of Part II of Schedule VI to the Companies Act, 1956.
March 31, 2018 March 31, 2017
March 31, 2018
Installed Capacity * Actual Production
March 31, 2018 March 31, 2017
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
10
10.4 Consumption of Raw Materials
Particulars Units
Quantity Amount Quantity Amount
Aloe Vera Juice (RM) Tons 64.85 3,696,450 62.55 3,565,536
Iso Propyl Alcohol Tons 61.22 4,754,235 271.68 18,407,737
Hydrochloric Acid 36% To 38% Tons 37.11 946,317 180.03 5,092,182
Methanol Tons 32.57 995,766 16.68 498,043
Ethylene Di-Chloride Tons 31.94 1,259,732 198.26 6,658,719
Aluminium Chloride Tons 26.01 1,157,663 162.05 7,271,131
Methylene Chloride (MDC) Tons 18.56 984,675 0.60 27,305
Hexane Tons 17.32 1,300,876 13.52 938,381
Nitromethane 99.5% Tons 16.74 2,731,423 104.29 15,736,824
Sodium Hydroxide Tons 14.98 734,736 5.87 222,433
Ethyl Acetate Tons 9.36 625,171 1.33 81,036
Phenol Crystal Tons 9.24 847,326 57.75 5,141,446
Acetic Acid Glacial Tons 8.29 469,675 3.62 146,341
Anhydrous Hcl (AHCL) Cylinder Tons 7.61 2,918,211 26.94 10,658,952
Aminoacetonitrile Hydrochloride Tons 7.43 3,956,722 46.26 28,968,307
Others - 40,454,552 11,776,538 -
Total 67,833,530 115,190,910
10.5 Value of imports calculated on CIF basis 66,716,902 118,374,450
Particulars March 31, 2018 March 31, 2017
Amount Amount
Raw Material 20,523,286 44,776,133
Capital Goods 3,876,294 -
Total 24,399,580 44,776,133
10.6 Imported and indigenous raw materials consumed
Particulars
Amount % Amount %
a) Imported 18,082,802 26.66 48,106,180 41.76
b) Indigenously obtained 49,750,728 73.34 67,084,731 58.24
Total 67,833,530 100.00 115,190,910 100.00
Additional Information pursuant to the provisions of paragraphs 3, 4, 4C and 4D of Part II of Schedule VI to the Companies Act, 1956.
March 31, 2018 March 31, 2017
March 31, 2018 March 31, 2017
Vadivarhe Speciality Chemicals Limited
Notes to the accounts
Note 11
10.7 Directors' Remuneration March 31, 2018 March 31, 2017
Amount Amount
To Executive Directors:
Salaries 4,587,012 4,754,713
Perquisites - -
Contribution to Provident and Other funds 149,528 113,421
Other allowances including Commission - -
(includes directors' sitting fees of Nil (Previous Year: Rs. Nil))
4,736,540 4,868,134
10.8 Auditors' Remuneration March 31, 2018 March 31, 2017
Amount Amount
Statutory audit fees (Inclusive Service Tax) 85,000 85,000
Tax Audit Fees 25,000 25,000
VAT Audit Fees 25,000 25,000
Out of pocket expenses - -
135,000 135,000
10.9 Expenditure in foreign currency (on Cash basis) March 31, 2018 March 31, 2017
Amount Amount
Travelling expenses 830,230 1,375,616
Business Promotion, Exhibition Expenses (Including Advance/Prepaid) 360,200 -
Legal Expenses - -
1,190,430 1,375,616
10.10 Earnings in foreign currency (on Cash basis) March 31, 2018 March 31, 2017
Amount Amount
FOB value of exports 39,071,898 171,430,738
39,071,898 171,430,738
11 Details of Revenue Expenditure directly related to R&D
Raw material consumed 1,449,409 214,060
Packing Material - -
1,449,409 214,060
12 Previous year comparatives
Previous year’s figures have been regrouped, where necessary to conform to the current year’s classification.
As per our Report attached of even date.
For S R Rahalkar & AssociatesFor and on behalf of the Board of Directors of
Chartered Accountants Vadivarhe Speciality Chemicals Limited
Firm Registration No.108283W
S. R. Rahalkar Sunil H. Pophale Pramod W Gajare
Partner Chairman and Executive Director Executive Director
Membership No.014509
Laxmikant S Potdar Jayesh Vaishnav
Chief Financial Officer Company Secretory
Place : Mumbai
Date : May 30, 2018
Sd/- Sd/-
Sd/- Sd/-
Sd/-